Search icon

COMMONWEALTH ROLLED PRODUCTS, INC.

Company Details

Name: COMMONWEALTH ROLLED PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2020 (4 years ago)
Authority Date: 03 Dec 2020 (4 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 1122825
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 1372 STATE HWY 1957, LEWISPORT, KY 42351
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

President

Name Role
Michael Keown President

Officer

Name Role
Michael Keown Officer

Director

Name Role
Michael Keown Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1622 Air Title V-Sig Revision Emissions Inventory Complete 2024-11-18 2025-01-13
Document Name Executive Summary.pdf
Date 2024-11-19
Document Download
Document Name Permit V-20-032 R3 Final 11-15-2024.pdf
Date 2024-11-19
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-11-19
Document Download
1622 Wastewater KPDES Industrial-Renewal Approval Issued 2021-09-16 2021-09-16
Document Name Final Fact Sheet KY0002666.pdf
Date 2021-09-17
Document Download
Document Name S Final Permit KY0002666.pdf
Date 2021-09-17
Document Download
Document Name S KY0002666 Final Issue Letter.pdf
Date 2021-09-17
Document Download
1622 Water Resources Wtr Withdrawal-Revised Approval Issued 2021-01-20 2021-01-20
Document Name Approval Letter.pdf
Date 2021-02-10
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-10
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-10
Document Download
1622 Water Resources Floodplain New Approval Issued 2018-10-17 2018-10-17
Document Name Plan.pdf
Date 2021-08-27
Document Download
Document Name Permit Package 28225.pdf
Date 2018-10-17
Document Download
1622 Wastewater KPDES Industrial-Renewal Approval Issued 2016-09-30 2016-09-30
Document Name Final Fact Sheet KY0002666.pdf
Date 2016-10-01
Document Download
Document Name S Final Permit KY0002666.pdf
Date 2016-10-01
Document Download
Document Name S KY0002666 Final Issue Letter.pdf
Date 2016-10-01
Document Download

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-17
Annual Report 2022-05-12
Annual Report 2021-05-05
Application for Certificate of Authority(Corp) 2020-12-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 30.05 $173,428,794 $1,500,000 876 40 2024-12-12 Final
KRA - Kentucky Reinvestment Act Active 22.31 $384,456,381 $11,000,000 783 0 2017-04-27 Final

Sources: Kentucky Secretary of State