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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Luis Lui | Manager |
Steven C Koss | Manager |
Alisha Lancaster | Manager |
Name | Role |
---|---|
Alisha Lancaster | Authorized Rep |
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 | |||||||||
|
||||||||||||||
1655 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-07-16 | 2019-07-16 | |||||||||
|
||||||||||||||
1655 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-07-27 | 2013-07-27 | |||||||||
|
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 |
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