Search icon

PSC METALS, LLC

Company Details

Name: PSC METALS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2005 (20 years ago)
Authority Date: 07 Oct 2005 (20 years ago)
Last Annual Report: 14 Jun 2023 (2 years ago)
Organization Number: 0623237
Principal Office: 2411 N GLASSELL ST, ORANGE, CA 92865
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
George Adams Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 167686 Secondary Metals Recyclers Expired 2013-07-26 - - 2015-07-26 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
75954 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-06-22 2017-06-22
Document Name KYR10L582 Coverage Letter.pdf
Date 2017-06-23
Document Download
110568 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2015-03-19 2017-07-19
Document Name KYR003417 Coverage Modification.pdf
Date 2015-03-20
Document Download
75954 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-05-01 2014-05-01
Document Name Coverage Modification KYR003863 05012014.pdf
Date 2014-05-02
Document Download
75954 Wastewater KPDES Ind Storm Gen'l Other Terminated 2014-03-21 2015-06-30
Document Name Deny Coverage 02272014.pdf
Date 2014-02-28
Document Download
110568 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-21 2013-11-21
Document Name Coverage KYR003417 11-21-2013.pdf
Date 2013-11-22
Document Download

Former Company Names

Name Action
PSC METALS, LLC Old Name
PSC METALS, INC. Type Conversion

Filings

Name File Date
Certificate of Withdrawal 2024-05-01
Annual Report 2023-06-14
Annual Report 2022-09-13
Principal Office Address Change 2021-06-16
Principal Office Address Change 2021-06-16
Annual Report 2021-06-16
Annual Report 2020-06-29
Annual Report 2019-06-06
Amendment 2018-07-10
Annual Report 2018-06-11

Sources: Kentucky Secretary of State