Search icon

STRATEGIC MATERIALS, INC.

Company Details

Name: STRATEGIC MATERIALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2008 (17 years ago)
Authority Date: 23 Jul 2008 (17 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Organization Number: 0710061
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 17220 KATY FREEWAY, STE 150, HOUSTON, TX 77094
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Officer

Name Role
Kuburat (Bola) Banigo Officer
Chris Dods Officer
Paul Garris Officer
Sherry Williams Officer
D. Jason Hume Officer

Vice President

Name Role
Paul Garris Vice President
Curtis R Bucey Vice President
Paul D. Faherty Vice President
D. Jason Hume Vice President
Sherry Williams Vice President

President

Name Role
Chris Dods President

Secretary

Name Role
Sherry Williams Secretary

Treasurer

Name Role
D. Jason Hume Treasurer

Director

Name Role
Chris Dods Director
Paul Garris Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
132809 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-30 2019-09-30
Document Name Coverage Letter KYR004397 NW.pdf
Date 2019-10-01
Document Download

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-11
Annual Report 2022-05-11
Annual Report 2021-05-04
Annual Report 2020-06-05
Annual Report 2019-06-19
Registered Agent name/address change 2018-09-28
Annual Report 2018-07-05
Registered Agent name/address change 2017-08-16
Principal Office Address Change 2017-06-08

Sources: Kentucky Secretary of State