Search icon

TRI-ARROWS ALUMINUM INC.

Company Details

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

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Officer

Name Role
Mark Hart Officer
Jonathan Butcher Officer

President

Name Role
Henry Gordinier President

Treasurer

Name Role
Ben Ruley Treasurer

Secretary

Name Role
Dwayne Sills Secretary

Director

Name Role
Keizo Hashimoto Director
Joji Kumamoto Director
Motoi Kamitani Director
Kazuhiro Miyaji Director

Permits

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
Document Name KYR10N371 Coverage Letter.pdf
Date 2019-03-18
Document Download

Filings

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

Financial Incentive

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