Name: | PTC SEAMLESS TUBE CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2013 (12 years ago) |
Authority Date: | 28 Jun 2013 (12 years ago) |
Last Annual Report: | 08 Jun 2015 (10 years ago) |
Organization Number: | 0861086 |
Principal Office: | 6051 WALLACE ROAD EXT, SUITE 200, WEXFORD, PA 15090 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Peter Whiting | CEO |
Name | Role |
---|---|
Andrew Howley | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-03-22 |
Annual Report | 2015-06-08 |
Annual Report | 2014-06-23 |
Application for Certificate of Authority(Corp) | 2013-06-28 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 24.30 | $0 | $25,000 | 19 | 105 | 2014-09-24 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 17.14 | $102,398,000 | $500,000 | 0 | 283 | 2013-08-29 | Final |
KBI - Kentucky Business Investment | Inactive | 17.14 | $102,398,000 | $12,000,000 | 0 | 283 | 2013-08-29 | Prelim |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500073 | Other Labor Litigation | 2015-03-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ECKELKAMP |
Role | Plaintiff |
Name | PTC SEAMLESS TUBE CORP. |
Role | Defendant |
Sources: Kentucky Secretary of State