Search icon

PRCO America, Inc.

Company Details

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

President

Name Role
William Porter President

Director

Name Role
Changsheng QI Director

Registered Agent

Name Role
Charles S Foster Registered Agent

Vice President

Name Role
William Barry Heath Vice President
Joan Marie Taylor Vice President

Authorized Rep

Name Role
Joan Taylor Authorized Rep

Manager

Name Role
Barry Heath Manager

Secretary

Name Role
Joan Taylor Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
170043 Air Insignificant Source Approval Issued 2021-12-14 2021-12-14
Document Name AI 170043 Area Source Letter (signed).pdf
Date 2021-12-14
Document Download

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-08-29
Annual Report Amendment 2022-08-29

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 20.70 $20,639,127 $550,000 0 32 2024-04-25 Final

Sources: Kentucky Secretary of State