Search icon

AMG ALUMINUM NORTH AMERICA LLC

Company Details

Name: AMG ALUMINUM NORTH AMERICA LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2008 (17 years ago)
Authority Date: 07 Apr 2008 (17 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0702362
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
Principal Office: 435 DEVON PARK DRIVE, BUILDING 200, WAYNE, PA 19087
Place of Formation: DELAWARE

Organizer

Name Role
TIMOTHY R. WEAVER Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Eric Jackson Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1820 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-09 2024-09-09
Document Name Coverage Letter KYR004122.pdf
Date 2024-09-10
Document Download
1820 Air Mnr Source Renewal Emissions Inventory Complete 2022-08-05 2023-10-25
Document Name Permit S-22-037 Final 8-5-2022.pdf
Date 2022-08-12
Document Download
1820 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-03-12 2019-03-12
Document Name Coverage Letter KYR004122.pdf
Date 2019-03-13
Document Download
1820 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-07-23 2015-07-23
Document Name Coverage Letter KYR004122.pdf
Date 2015-07-24
Document Download
1820 Wastewater KPDES Industrial-Renewal Approval Issued 2010-08-25 2010-08-25
Document Name S KY0055964 Final.pdf
Date 2010-08-26
Document Download
Document Name S KY0055964 Final Issue 08-25-10.pdf
Date 2010-08-26
Document Download

Former Company Names

Name Action
KB ALLOYS, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-04-05
Annual Report 2022-04-21
Annual Report 2021-06-11
Annual Report 2020-06-12
Annual Report 2019-05-02
Annual Report 2018-04-30
Annual Report 2017-05-16
Annual Report 2016-05-05
Principal Office Address Change 2015-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315590414 0452110 2012-07-31 3293 MCDONALD ROAD, ROBARDS, KY, 42452
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-08-17
Emphasis N: AMPUTATE
Case Closed 2013-02-15

Related Activity

Type Referral
Activity Nr 203114970
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-10-10
Abatement Due Date 2012-07-31
Current Penalty 3000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2012-10-10
Abatement Due Date 2012-07-31
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-10-10
Abatement Due Date 2012-10-22
Current Penalty 3000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2012-10-10
Abatement Due Date 2012-10-22
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2012-10-10
Abatement Due Date 2012-11-05
Current Penalty 500.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2012-10-10
Abatement Due Date 2012-10-16
Nr Instances 1
Nr Exposed 4
Gravity 01

Sources: Kentucky Secretary of State