Search icon

ELG METALS, INC.

Company Details

Name: ELG METALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1997 (27 years ago)
Authority Date: 31 Dec 1997 (27 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0443770
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
Principal Office: 369 RIVER ROAD, MCKEESPORT, PA 15132
Place of Formation: PENNSYLVANIA

Incorporator

Name Role
FRANCES A. WRIGLEY Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2026 Wastewater KPDES Industrial-Renewal Approval Issued 2019-01-07 2019-01-07
Document Name Final Fact Sheet KY0097659.pdf
Date 2019-01-08
Document Download
Document Name S Final Permit KY0097659.pdf
Date 2019-01-08
Document Download
Document Name S KY0097659 Final Issue Letter.pdf
Date 2019-01-08
Document Download
2026 Wastewater KPDES Industrial-Renewal Approval Issued 2013-08-16 2013-08-16
Document Name Final Fact Sheet KY0097659.pdf
Date 2013-08-17
Document Download
Document Name S Final Permit KY0097659.pdf
Date 2013-08-17
Document Download
Document Name S KY0097659 Final Issue Letter.pdf
Date 2013-08-17
Document Download

Former Company Names

Name Action
JEWO U.S.A. KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
J.A.R. INTERNATIONAL SALES KENTUCKY CORP. Inactive -

Filings

Name File Date
Registered Agent name/address change 2024-06-27
Annual Report 2024-06-27
Annual Report 2023-06-28
Registered Agent name/address change 2022-03-14
Annual Report 2022-03-14
Annual Report 2021-06-25
Registered Agent name/address change 2020-06-15
Annual Report 2020-06-15
Annual Report 2019-06-28
Annual Report 2018-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308398726 0452110 2005-03-29 8200 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-04-06
Case Closed 2006-03-06

Related Activity

Type Referral
Activity Nr 202372801
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 IVC
Issuance Date 2005-06-03
Abatement Due Date 2005-07-07
Current Penalty 100.0
Initial Penalty 1375.0
Contest Date 2005-06-14
Final Order 2005-11-01
Nr Instances 1
Nr Exposed 4
308396639 0452110 2005-03-08 8200 PORT RD, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-04-22
Case Closed 2005-05-16

Related Activity

Type Complaint
Activity Nr 204245609
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2005-05-09
Abatement Due Date 2005-05-19
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2005-05-09
Abatement Due Date 2005-05-19
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 2005-05-09
Abatement Due Date 2005-06-03
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 2005-05-09
Abatement Due Date 2005-09-20
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-05-09
Abatement Due Date 2005-05-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State