Search icon

WIELAND NORTH AMERICA, INC.

Company Details

Name: WIELAND NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2012 (13 years ago)
Authority Date: 17 Oct 2012 (13 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0840638
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4803 OLYMPIA PARK PLAZA, SUITE 3000, LOUISVILLE, KY 40241
Place of Formation: DELAWARE

President

Name Role
GREGORY B. KEOWN President
DEVIN K. DENNER President
Matt Bedingfield President

Secretary

Name Role
JOSEPH D. STUTZ Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
SEBASTIAN KOEHLER Director
Marc Bacon Director

Former Company Names

Name Action
GLOBAL BRASS AND COPPER, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-09
Annual Report 2022-06-30
Annual Report 2021-06-30
Amendment 2021-01-14
Principal Office Address Change 2021-01-13
Annual Report 2020-06-16
Principal Office Address Change 2019-06-21
Annual Report 2019-06-21
Annual Report 2018-06-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active 23.08 $250,000,000 $750,000 0 225 2021-05-27 Final
KBI - Kentucky Business Investment Active 23.08 $250,000,000 $6,000,000 0 225 2021-05-27 Prelim
KBI - Kentucky Business Investment Active 72.12 $8,800,000 $3,000,000 45 75 2021-01-28 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100618 Other Contract Actions 2021-10-08 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-10-08
Termination Date 2022-08-10
Date Issue Joined 2021-12-27
Section 2201
Status Terminated

Parties

Name WIELAND NORTH AMERICA, INC.
Role Plaintiff
Name MITEL CLOUD SERVICES, I,
Role Defendant

Sources: Kentucky Secretary of State