Name: | PRCO America, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Nov 2021 (3 years ago) |
Organization Date: | 27 Aug 2008 (17 years ago) |
Authority Date: | 24 Nov 2021 (3 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 1178947 |
Industry: | Stone, Clay, Glass, and Concrete Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 42051 |
City: | Hickory |
Primary County: | Graves County |
Principal Office: | 150 Hickory Rd, Hickory, KY 42051 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
William Porter | President |
Name | Role |
---|---|
Changsheng QI | Director |
Name | Role |
---|---|
Charles S Foster | Registered Agent |
Name | Role |
---|---|
William Barry Heath | Vice President |
Joan Marie Taylor | Vice President |
Name | Role |
---|---|
Joan Taylor | Authorized Rep |
Name | Role |
---|---|
Barry Heath | Manager |
Name | Role |
---|---|
Joan Taylor | Secretary |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
170043 | Air | Insignificant Source | Approval Issued | 2021-12-14 | 2021-12-14 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-21 |
Annual Report | 2022-08-29 |
Annual Report Amendment | 2022-08-29 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 20.70 | $20,639,127 | $550,000 | 0 | 32 | 2024-04-25 | Final |
Sources: Kentucky Secretary of State