Search icon

Wieland North America Recycling LLC

Company Details

Name: Wieland North America Recycling LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2021 (4 years ago)
Organization Date: 08 Jul 2021 (4 years ago)
Authority Date: 06 Aug 2021 (4 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 1162784
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4803 Olympia Park Plz Ste 3000, Louisville, KY 40241
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent
Joseph D Stutz Registered Agent

Member

Name Role
Wieland North America, Inc. Member

Authorized Rep

Name Role
Joseph D Stutz Authorized Rep

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
170577 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2025-01-15 2025-01-15
Document Name Coverage Letter KYR004740.pdf
Date 2025-01-16
Document Download
Document Name Coverage Letter KYR004740 Revised.pdf
Date 2025-01-17
Document Download
170577 Air Cond Mjr-Sig Revision Emissions Inventory Complete 2024-12-27 2025-01-29
Document Name Statement of Basis and Summary.pdf
Date 2024-12-30
Document Download
Document Name Executive Summary.pdf
Date 2024-12-30
Document Download
Document Name Permit F-22-004 R1 Final 12-27-2024.pdf
Date 2024-12-30
Document Download
170577 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-29 2024-07-29
Document Name KYR004740 Coverage Letter.pdf
Date 2024-07-30
Document Download
170577 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-06-23 2022-06-23
Document Name KYR10Q449Coverage Letter.pdf
Date 2022-06-24
Document Download

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-22
Annual Report 2022-08-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
IRBL - Local Industrial Revenue Bonds Active - $250,000,000 $250,000,000 0 225 2022-03-31 Final
EDB - Economic Development Bonds Active 23.08 $250,000,000 $500,000 0 225 2022-03-31 Final

Sources: Kentucky Secretary of State