Search icon

PREMIER REFRACTORIES, INC.

Company Details

Name: PREMIER REFRACTORIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1998 (26 years ago)
Authority Date: 20 Nov 1998 (26 years ago)
Last Annual Report: 17 May 2007 (18 years ago)
Organization Number: 0465119
Principal Office: C/O COOKSON AMERICA, INC., ONE COOKSON PLACE, PROVIDENCE, RI 02903
Place of Formation: DELAWARE

Treasurer

Name Role
John W Ehlman Treasurer

Assistant Secretary

Name Role
William S Gorgone Assistant Secretary
Tyler T Ray Assistant Secretary

Assistant Treasurer

Name Role
Joseph M Creighton Assistant Treasurer

Director

Name Role
John W Ehlman Director
Yves Nokerman Director
Gary Novak Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Donald M Satina Secretary

Vice President

Name Role
Yves Nokerman Vice President

President

Name Role
Gary Novak President

Filings

Name File Date
App. for Certificate of Withdrawal 2008-03-05
Annual Report 2007-05-17
Annual Report 2006-04-10
Annual Report 2005-05-23
Annual Report 2002-10-03
Annual Report 2001-11-08
Annual Report 2000-11-17
Statement of Change 2000-05-02
Annual Report 1999-09-14
Application for Certificate of Authority 1998-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303164065 0452110 2000-05-26 SILOAM, SOUTH SHORE, KY, 41175
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-05-26
Case Closed 2000-05-26

Sources: Kentucky Secretary of State