ASSOCIATED TUBE USA INC.

Name: | ASSOCIATED TUBE USA INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2005 (20 years ago) |
Authority Date: | 28 Sep 2005 (20 years ago) |
Last Annual Report: | 24 Jun 2010 (15 years ago) |
Organization Number: | 0622585 |
Principal Office: | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE 19808 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MALCOLM J. LAUDER | Accountant |
Name | Role |
---|---|
ROBERT G. STANLEY | Treasurer |
Name | Role |
---|---|
MARK WINKLER | President |
Name | Role |
---|---|
MICHAEL A EVELYN | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN MORTON | Vice President |
Name | Role |
---|---|
JOHN D. AMODEO | Assistant Secretary |
Name | Role |
---|---|
CHARLOTTE NG | Assistant Treasurer |
Name | Role |
---|---|
MARK C. SAMUEL | Director |
JOHN D. AMODEO | Director |
JOHN MORTON | Director |
Name | Action |
---|---|
DOFASCO ELIZABETHTOWN INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ASSOCIATED TUBE GROUP | Inactive | 2014-03-31 |
ATG | Inactive | 2014-03-31 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-06-24 |
Annual Report | 2009-06-30 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 18.57 | $0 | $6,650 | 50 | 3 | 2011-01-26 | Final |
Sources: Kentucky Secretary of State