Search icon

HARBISONWALKER INTERNATIONAL HOLDINGS, INC.

Company Details

Name: HARBISONWALKER INTERNATIONAL HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2015 (10 years ago)
Authority Date: 20 Mar 2015 (10 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0917246
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Medium (20-99)
Principal Office: 1305 CHERRINGTON PARKWAY, SUITE 100, MOON TOWNSHIP, PA 15108
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Aldo Betta Treasurer

Secretary

Name Role
Aldo Betta Secretary

Vice President

Name Role
Ross Wilkin Vice President

Director

Name Role
Aldo Betta Director
Ross Wilkin Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1601 Wastewater KPDES Industrial-Renewal Approval Issued 2022-08-05 2022-08-05
Document Name Final Fact Sheet KY0000311.pdf
Date 2022-08-08
Document Download
Document Name S Final Permit KY0000311.pdf
Date 2022-08-08
Document Download
Document Name S KY0000311 Final Issue Letter.pdf
Date 2022-08-08
Document Download
1601 Air Cond Mjr-Renewal Emissions Inventory Complete 2022-03-29 2023-03-23
Document Name Executive Summary.pdf
Date 2022-03-30
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-03-30
Document Download
1601 Wastewater KPDES Industrial-Renewal Approval Issued 2017-08-09 2017-08-09
Document Name Final Fact Sheet KY0000311.pdf
Date 2017-08-10
Document Download
Document Name S Final Permit & RTC KY0000311.pdf
Date 2017-08-10
Document Download
Document Name S KY0000311 Final Issue Letter.pdf
Date 2017-08-10
Document Download
1601 Wastewater KPDES Industrial-Renewal Approval Issued 2011-12-01 2011-12-01
Document Name S KY0000311 Final Issue Letter 12-01-11.pdf
Date 2011-12-02
Document Download
Document Name S Final FS & Permit KY0000311.pdf
Date 2011-12-02
Document Download

Former Company Names

Name Action
HARBISONWALKER INTERNATIONAL, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-26
Annual Report 2022-06-21
Annual Report 2021-06-11
Annual Report 2020-05-29
Annual Report 2019-05-28
Annual Report 2018-06-18
Annual Report 2017-06-21
Annual Report 2016-06-07
Amendment 2016-03-17

Sources: Kentucky Secretary of State