Name: | TRI-ARROWS ALUMINUM INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 2012 (13 years ago) |
Authority Date: | 15 Mar 2012 (13 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0824484 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12501 PLANTSIDE DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Mark Hart | Officer |
Jonathan Butcher | Officer |
Name | Role |
---|---|
Henry Gordinier | President |
Name | Role |
---|---|
Ben Ruley | Treasurer |
Name | Role |
---|---|
Dwayne Sills | Secretary |
Name | Role |
---|---|
Keizo Hashimoto | Director |
Joji Kumamoto | Director |
Motoi Kamitani | Director |
Kazuhiro Miyaji | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
159751 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2019-03-15 | 2019-03-15 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-22 |
Principal Office Address Change | 2020-05-29 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-12 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-03-20 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 36.00 | $142,707,225 | $6,500,000 | 1215 | 60 | 2021-05-27 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 36.00 | $125,000,000 | $1,500,000 | 1260 | 60 | 2017-05-25 | Final |
Sources: Kentucky Secretary of State