Name: | ATKORE PLASTIC PIPE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2013 (11 years ago) |
Authority Date: | 12 Dec 2013 (11 years ago) |
Last Annual Report: | 04 Jun 2024 (10 months ago) |
Organization Number: | 0874160 |
Industry: | Industrial and Commercial Machinery and Computer Equipment |
Number of Employees: | Medium (20-99) |
Principal Office: | 16100 S. LATHROP AVENUE, HARVEY, IL 60426 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John Pregenzer | President |
Name | Role |
---|---|
John Deitzer | Treasurer |
Name | Role |
---|---|
John Deitzer | Vice President |
Matthew Kline | Vice President |
Angel Lowe | Vice President |
Greer Sullivan | Vice President |
Greg Purtle | Vice President |
Jeff Sherman | Vice President |
David P. Johnson | Vice President |
Daniel S Kelly | Vice President |
Name | Role |
---|---|
William Waltz | Director |
David P. Johnson | Director |
Name | Role |
---|---|
Daniel S Kelly | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HERITAGE PLASTICS | Inactive | 2021-01-04 |
AMERICAN PIPE AND PLASTICS | Inactive | 2021-01-04 |
RIDGELINE | Inactive | 2021-01-04 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-18 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 24.35 | $124,116 | $62,058 | 42 | 14 | 2022-02-02 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 13.56 | $3,237,050 | $30,000 | 53 | 11 | 2020-08-27 | Final |
GIA/BSSC | Inactive | 18.51 | $8,000 | $34,885 | 63 | 8 | 2019-09-25 | Final |
Sources: Kentucky Secretary of State