Name: | Valmont Composite Structures Inc |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2018 (7 years ago) |
Organization Date: | 03 May 1971 (54 years ago) |
Authority Date: | 30 Aug 2018 (7 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Branch of: | Valmont Composite Structures Inc, COLORADO (Company Number 19871229324) |
Organization Number: | 1031695 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 19845 US HIGHWAY 76, NEWBERRY, SC 29108-8407 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Ellen Dasher | Officer |
Mark C Jaksich | Officer |
Name | Role |
---|---|
J Timothy Donahue | President |
Mark C Jaksich | President |
Name | Role |
---|---|
Roger Andrew Massey | Director |
J Timothy Donahue | Director |
Timothy P Francis | Director |
Name | Role |
---|---|
Roger Andrew Massey | Vice President |
Ellen Dasher | Vice President |
Name | Role |
---|---|
Roger Andrew Massey | Secretary |
Name | Role |
---|---|
Ellen Dasher | Authorized Rep |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2024-06-12 |
Annual Report | 2024-06-12 |
Annual Report | 2024-06-12 |
Annual Report | 2023-04-03 |
Annual Report | 2022-04-21 |
Annual Report | 2021-06-09 |
Principal Office Address Change | 2020-06-15 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-27 |
Sources: Kentucky Secretary of State