Search icon

NUCOR STEEL GALLATIN LLC

Headquarter

Company Details

Name: NUCOR STEEL GALLATIN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2014 (10 years ago)
Organization Date: 18 Dec 2014 (10 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0905175
Industry: Primary Metal Industries
Number of Employees: Large (100+)
ZIP code: 41045
City: Ghent
Primary County: Carroll County
Principal Office: 4831 U.S. HWY 42 WEST, GHENT, KY 41045
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NUCOR STEEL GALLATIN LLC, ALABAMA 000-529-218 ALABAMA

President

Name Role
Tobin Pospisil President

Secretary

Name Role
Mark Santen Secretary

Treasurer

Name Role
Sarah Zimmerman Treasurer

Vice President

Name Role
Charles Greene Vice President

Director

Name Role
Tobin Pospisil Director
Mark Santen Director
Charles Greene Director

Incorporator

Name Role
JEFFREY A. MCKENZIE Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1449 Air Title V-Mnr Revision Approval Issued 2025-02-06 2025-02-06
Document Name Executive Summary.pdf
Date 2025-02-07
Document Download
Document Name Permit V-20-015 R3 Final 2-5-2025.pdf
Date 2025-02-07
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-02-07
Document Download
1449 Water Resources Floodplain Extension Request Approval Issued 2024-06-19 2024-06-19
Document Name Permit 31023 Extension 3.pdf
Date 2024-06-19
Document Download
1449 Water Resources Floodplain Extension Request Approval Issued 2024-03-15 2024-03-15
Document Name 30657 FCR.pdf
Date 2024-10-02
Document Download
Document Name Permit 30657 R1 Extension 1.pdf
Date 2024-03-15
Document Download
1449 Wastewater KPDES Industrial-Renewal Approval Issued 2023-07-01 2023-07-01
Document Name Final Fact Sheet KY0098221.pdf
Date 2023-07-03
Document Download
Document Name S Final Permit KY0098221.pdf
Date 2023-07-03
Document Download
Document Name S KY0098221 Final Issue Letter.pdf
Date 2023-07-03
Document Download
1449 Water Resources Floodplain Extension Request Approval Issued 2023-06-07 2023-06-07
Document Name Permit 31023 Extension 2.pdf
Date 2023-06-07
Document Download
1449 Water Resources Floodplain Modification Approval Issued 2023-03-20 2023-03-20
Document Name 30657 FCR.pdf
Date 2024-10-02
Document Download
Document Name Permit 30657-Rev Cover Letter.pdf
Date 2023-03-21
Document Download
Document Name Permit 30657-Rev Requirements.pdf
Date 2023-03-21
Document Download
1460 Water Resources Wtr Withdrawal-Revised Approval Issued 2023-02-20 2023-02-20
Document Name Approval Letter.pdf
Date 2023-02-20
Document Download
Document Name Facility Requirements.pdf
Date 2023-02-20
Document Download
Document Name Subject Item Inventory.pdf
Date 2023-02-20
Document Download
1449 Water Resources Floodplain Extension Request Approval Issued 2022-12-02 2022-12-02
Document Name Permit #31585 Final Construction Report.pdf
Date 2025-04-07
Document Download
Document Name Permit 31585 Extension 1.pdf
Date 2022-12-02
Document Download
1460 Water Resources Wtr Withdrawal-Revised Approval Issued 2022-08-23 2022-08-23
Document Name Approval Letter.pdf
Date 2022-08-23
Document Download
Document Name Facility Requirements.pdf
Date 2022-08-23
Document Download
Document Name Subject Item Inventory.pdf
Date 2022-08-23
Document Download
1449 Water Resources Floodplain Extension Request Approval Issued 2022-06-13 2022-06-13
Document Name Permit 31023 Extension 1 Package.pdf
Date 2022-06-13
Document Download
1449 Water Resources Floodplain New Approval Issued 2022-05-11 2022-05-11
Document Name 31760 FCR.docx
Date 2025-04-07
Document Download
Document Name Permit 31760 Requirements.pdf
Date 2022-05-11
Document Download
Document Name Permit 31760 Cover Letter.pdf
Date 2022-05-11
Document Download
1460 Air Title V-Mnr Revision Final Decision Pending 2022-05-09 2022-05-10
Document Name Executive Summary.pdf
Date 2022-05-11
Document Download
Document Name Permit V-17-015 R3 Final 5-10-2022.pdf
Date 2022-05-11
Document Download
Document Name Statement of Basis.pdf
Date 2022-05-11
Document Download
Document Name Summary.pdf
Date 2022-05-11
Document Download
1449 Water Resources Wtr Withdrawal-Orig Approval Issued 2022-04-06 2022-04-06
Document Name Facility Requirements.pdf
Date 2022-04-06
Document Download
Document Name Approval Letter.pdf
Date 2022-04-06
Document Download
Document Name Subject Item Inventory.pdf
Date 2022-04-06
Document Download
1449 Water Resources Floodplain Extension Request Approval Issued 2022-03-28 2022-03-28
Document Name 30657 FCR.pdf
Date 2024-10-02
Document Download
Document Name Permit 30657 Extension 1 Package.pdf
Date 2022-03-28
Document Download
1449 Water Resources Floodplain New Approval Issued 2022-03-01 2022-03-01
Document Name Permit #31585 Final Construction Report.pdf
Date 2025-04-07
Document Download
Document Name Floodplain Permit 31585 Cover Letter.pdf
Date 2022-03-01
Document Download
Document Name Permit 31585 Requirements.pdf
Date 2022-03-01
Document Download
1449 Water Resources Floodplain Extension Request Approval Issued 2021-11-10 2021-11-10
Document Name Permit 28813 Rev 1 Extension 1 Package.pdf
Date 2021-11-10
Document Download
1449 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2021-09-28 2021-09-28
Document Name Final Fact Sheet KY0098221.pdf
Date 2021-09-29
Document Download
Document Name S Final Permit KY0098221.pdf
Date 2021-09-29
Document Download
Document Name S KY0098221 Final Issue Letter.pdf
Date 2021-09-29
Document Download
1449 Water Resources Floodplain New Approval Issued 2021-08-19 2021-08-19
Document Name Permit 31023 Cover Letter.pdf
Date 2021-08-19
Document Download
Document Name Permit 31023 Requirements.pdf
Date 2021-08-19
Document Download
1449 Water Quality WQ 401 Certifications Annual Report Received 2021-08-09 2022-01-19
Document Name WQC2021-071-1 Final.pdf
Date 2021-08-09
Document Download
1449 Water Quality WQ 401 Certifications Asbuilt Plans Received 2021-06-03 2024-10-02
Document Name WQC2021-043-1_FINAL_3June2021.pdf
Date 2021-06-03
Document Download

Former Company Names

Name Action
GALLATIN TRANSIT AUTHORITY, INC. Merger
GALLATIN TERMINAL COMPANY Merger

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-05
Annual Report 2022-06-23
Annual Report 2021-04-29
Annual Report 2020-04-30
Annual Report 2019-05-01
Annual Report 2018-04-30
Annual Report 2017-04-21
Annual Report 2016-04-13
Annual Report 2015-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17456021 0419000 2001-05-30 OHIO RIVERMARK #535.5, GHENT, KY, 41045
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-05-30
Case Closed 2001-05-30

Related Activity

Type Complaint
Activity Nr 201921657
Safety Yes

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 Inactive 35.00 $645,000,000 $1,000,000 303 120 2019-07-25 Final
KBI - Kentucky Business Investment Active 35.00 $820,000,000 $5,000,000 303 120 2019-06-27 Final
IRBL - Local Industrial Revenue Bonds Active - $645,000,000 $645,000,000 303 120 2019-06-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 35.82 $175,600,000 $1,000,000 424 75 2017-05-25 Final
GIA/BSSC Inactive 26.00 $0 $25,000 322 0 2014-09-24 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200056 Americans with Disabilities Act - Employment 2022-10-13 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands 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 2022-10-13
Termination Date 2023-10-25
Date Issue Joined 2022-11-29
Section 1210
Sub Section 1
Status Terminated

Parties

Name FITZGERALD
Role Plaintiff
Name NUCOR STEEL GALLATIN LLC
Role Defendant

Sources: Kentucky Secretary of State