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 |
Name | Role |
---|---|
Jeffrey Vellines | President |
Name | Role |
---|---|
Tara D Mackey | Secretary |
Name | Role |
---|---|
Steven Phillips | Treasurer |
Name | Role |
---|---|
Philip A Schlom | Vice President |
Jason Crawford | Vice President |
Name | Role |
---|---|
Jason Crawford | Director |
Thomas E Ferguson | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 | |
1619 | Air | Cond Mjr-Renewal | Approval Issued | 2023-06-13 | 2023-06-13 | |
1619 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2019-06-12 | 2019-06-12 | |
1619 | Wastewater | KPDES Industrial-Mjr Mod | Approval Issued | 2017-07-19 | 2017-07-19 | |
1619 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2015-12-18 | 2015-12-18 | |
Name | Action |
---|---|
ROLL COATER INC. | Old Name |
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 |
Sources: Kentucky Secretary of State