Search icon

MISA METAL PROCESSING OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MISA METAL PROCESSING OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1998 (27 years ago)
Authority Date: 20 Jul 1998 (27 years ago)
Last Annual Report: 25 May 2012 (13 years ago)
Organization Number: 0459566
Principal Office: 104 WESTERN DRIVE, PORTLAND, TN 37148
Place of Formation: DELAWARE

Director

Name Role
James R Maxam Director
Hiroyuki Nishida Director
Masakazu Kanamaru Director
John Flick Director

Secretary

Name Role
Eugene Miller Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Eugene H Robertson Treasurer

President

Name Role
James R Maxam President

Former Company Names

Name Action
NOVA STEEL PROCESSING, INC. Old Name

Assumed Names

Name Status Expiration Date
MISA METAL PROCESSING Inactive 2016-02-06

Filings

Name File Date
Registered Agent name/address change 2015-10-26
App. for Certificate of Withdrawal 2013-04-03
Annual Report 2012-05-25
Annual Report 2011-05-31
Name Renewal 2010-08-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-20
Type:
Planned
Address:
925 ROLLING HILLS LN, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-31
Type:
Complaint
Address:
7300 GLOBAL DR, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-23
Type:
Planned
Address:
925 ROLLING HILLS LN, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-13
Type:
Planned
Address:
925 ROLLING HILLS LN, WINCHESTER, KY, 40391
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-09-10
Type:
Planned
Address:
925 ROLLING HILLS LN, WINCHESTER, KY, 40391
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State