Name: | JOSEPH T. RYERSON & SON, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 03 Jan 2006 (19 years ago) |
Authority Date: | 03 Jan 2006 (19 years ago) |
Last Annual Report: | 04 Jun 2024 (8 months ago) |
Organization Number: | 0628799 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
Principal Office: | 227 W. Monroe St., 27th Floor, Chicago, IL 60606 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Christopher Pavia | Officer |
Andrea C Okun | Officer |
Molly Kannan | Officer |
Tracy Schrock | Officer |
James Claussen | Officer |
Michael Burbach | Officer |
Srini Sundarrajan | Officer |
Name | Role |
---|---|
Tricia Kelly | Treasurer |
Name | Role |
---|---|
Edward J Lehner | President |
Name | Role |
---|---|
Mark Silver | Vice President |
Name | Role |
---|---|
Camilla Rykke Merrick | Secretary |
Name | Role |
---|---|
Andrea C. Okun | Director |
Mark Silver | Director |
Name | Status | Expiration Date |
---|---|---|
RYERSON | Inactive | 2011-02-27 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-19 |
Principal Office Address Change | 2023-06-19 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-25 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-16 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State