STRUCTURES USA, LLC

Name: | STRUCTURES USA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 2016 (9 years ago) |
Organization Date: | 17 Nov 2016 (9 years ago) |
Last Annual Report: | 05 Mar 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0968449 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 333 PETERSON DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GRANT FOWLER | Registered Agent |
Name | Role |
---|---|
STELLA CHANG | Member |
Name | Role |
---|---|
OSCAR HATCHETT | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1681 | Air | Registered Source-Initial | Emissions Inventory Complete | 2020-02-24 | 2021-10-20 | |||||||||
|
Name | Action |
---|---|
(NQ) STRUCTURES USA, LLC | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2025-03-05 |
Annual Report | 2024-03-26 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-08 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-10 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Posts/Signs/Signals&Light | 63029 |
Sources: Kentucky Secretary of State