Search icon

MATHESON TRI-GAS, INC.

Company Details

Name: MATHESON TRI-GAS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2012 (13 years ago)
Authority Date: 20 Jan 2012 (13 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0810413
Industry: Chemicals and Allied Products
Number of Employees: Medium (20-99)
Principal Office: 909 LAKE CAROLYN PARKWAY, SUITE 1100, IRVING, TX 75039
Place of Formation: DELAWARE

Officer

Name Role
Thomas Scott Kallman Officer
John Brian Molnar Officer
Steve Foster Officer

Secretary

Name Role
Stephen Ian Stroud Secretary

Director

Name Role
Steven T Foster Director
Thomas Scott Kallman Director
Yujiro Ichihara Director
Tsutomu Moroishi Director
Yoshiyuki Niwa Director
Francisco Garcia Director
Michael Sinicropi Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Michael Sinicropi President

Vice President

Name Role
Ronald Wettig Vice President

Treasurer

Name Role
Hideyuki Hirata Treasurer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-22
Principal Office Address Change 2023-06-22
Annual Report 2022-06-17
Annual Report 2021-06-14
Annual Report 2020-06-16
Principal Office Address Change 2019-05-30
Annual Report 2019-05-30
Annual Report 2018-06-18
Annual Report 2017-06-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 267.84
Executive 2024-10-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 523.67

Sources: Kentucky Secretary of State