Search icon

PRECOAT METALS CORP.

Company Details

Name: PRECOAT METALS CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2001 (24 years ago)
Authority Date: 24 May 2001 (24 years ago)
Last Annual Report: 31 Jul 2024 (10 months ago)
Organization Number: 0516420
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 3100 W. 7th Street, Suite 500, Fort Worth, TX 76107
Place of Formation: INDIANA

President

Name Role
Jeffrey Vellines President

Secretary

Name Role
Tara D Mackey Secretary

Treasurer

Name Role
Steven Phillips Treasurer

Vice President

Name Role
Philip A Schlom Vice President
Jason Crawford Vice President

Director

Name Role
Jason Crawford Director
Thomas E Ferguson Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1619 Wastewater KPDES Industrial-Renewal Approval Issued 2025-05-16 2025-05-16
Document Name S KY0092118 Final Issuance Letter.pdf
Date 2025-05-19
Document Download
Document Name Final Fact Sheet KY0092118.pdf
Date 2025-05-19
Document Download
Document Name S Final Permit KY0092118.pdf
Date 2025-05-19
Document Download
1619 Air Cond Mjr-Renewal Approval Issued 2023-06-13 2023-06-13
Document Name Executive Summary.pdf
Date 2023-06-14
Document Download
Document Name Permit F-22-061 Final 6-12-2023.pdf
Date 2023-06-14
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-06-14
Document Download
1619 Wastewater KPDES Industrial-Renewal Approval Issued 2019-06-12 2019-06-12
Document Name Final Fact Sheet KY0092118.pdf
Date 2019-06-13
Document Download
Document Name S Final Permit KY0092118.pdf
Date 2019-06-13
Document Download
Document Name S KY0092118 Final Issue Letter.pdf
Date 2019-06-13
Document Download
1619 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2017-07-19 2017-07-19
Document Name Final Fact Sheet KY0092118.pdf
Date 2017-07-21
Document Download
Document Name S Final Permit KY0092118.pdf
Date 2017-07-21
Document Download
Document Name S KY0092118 Final Issue Letter.pdf
Date 2017-07-21
Document Download
1619 Water Resources Wtr Withdrawal-Revised Approval Issued 2015-12-18 2015-12-18
Document Name Approval Letter.pdf
Date 2021-02-10
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-10
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-10
Document Download

Former Company Names

Name Action
ROLL COATER INC. Old Name

Filings

Name File Date
Annual Report 2024-07-31
Principal Office Address Change 2023-04-11
Annual Report 2023-04-11
Annual Report 2022-03-10
Principal Office Address Change 2021-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-18
Type:
FollowUp
Address:
2604 RIVER ROAD, HAWESVILLE, KY, 42348
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-04-20
Type:
Complaint
Address:
2604 RIVER ROAD, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-30
Type:
Referral
Address:
2604 RIVER RD, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-08
Type:
Complaint
Address:
2604 RIVER RD, HAWESVILLE, KY, 42348
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-02-09
Type:
Referral
Address:
2604 RIVER ROAD, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State