Search icon

Alabama Wire Products LLC

Company Details

Name: Alabama Wire Products LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 2020 (4 years ago)
Organization Date: 11 Apr 2018 (7 years ago)
Authority Date: 04 Nov 2020 (4 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Organization Number: 1119497
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1100 West Park Road, Elizabethtown, KY 42701
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Luis Lui Manager
Steven C Koss Manager
Alisha Lancaster Manager

Authorized Rep

Name Role
Alisha Lancaster Authorized Rep

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1655 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-03 2025-03-03
Document Name Coverage Letter KYR003132.pdf
Date 2025-03-04
Document Download
1655 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-16 2019-07-16
Document Name Coverage Letter KYR003132.pdf
Date 2019-07-17
Document Download
1655 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-07-27 2013-07-27
Document Name Coverage KYR003132 7-24-2013.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-05-11
Principal Office Address Change 2023-05-11
Annual Report 2022-05-18
Annual Report 2021-06-16
Registered Agent name/address change 2021-04-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 24.00 $30,460 $15,230 68 3 2019-01-30 Final

Sources: Kentucky Secretary of State