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 (a year 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

Manager

Name Role
K. Rex Query Manager
Scott J. Laurenti Manager

Organizer

Name Role
ELIZABETH W. BOWERS Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-529-218
State:
ALABAMA

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1449 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2025-05-14 2025-05-14
Document Name S KY0098221 Final Issuance Letter.pdf
Date 2025-05-15
Document Download
Document Name S Final Permit KY0098221.pdf
Date 2025-05-15
Document Download
Document Name Final Fact Sheet KY0098221.pdf
Date 2025-05-15
Document Download
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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-30
Type:
Complaint
Address:
OHIO RIVERMARK #535.5, GHENT, KY, 41045
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
NUCOR STEEL GALLATIN LLC
Party Role:
Defendant
Party Name:
FITZGERALD
Party Role:
Plaintiff

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

Sources: Kentucky Secretary of State