Search icon

Kentucky Aluminum Processors, LLC

Company Details

Name: Kentucky Aluminum Processors, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2023 (2 years ago)
Organization Date: 20 Apr 2023 (2 years ago)
Authority Date: 21 Apr 2023 (2 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Organization Number: 1276424
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 540 West Industrial Park Drive, Russellville, KY 42276
Place of Formation: DELAWARE

Authorized Rep

Name Role
Andrew L Ishmael VP Business Development Authorized Rep

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Manager

Name Role
Henry Gordinier Manager
Mark Hart Manager
Jared Sweeney Manager
Bill Crawford Manager
Henry Gordinier Manager

Filings

Name File Date
Principal Office Address Change 2025-02-14
Annual Report 2024-08-15
Principal Office Address Change 2024-08-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active 30.75 $36,585,000 $250,000 0 75 2023-05-25 Final
KBI - Kentucky Business Investment Active 30.75 $36,585,000 $2,000,000 0 75 2023-05-25 Prelim

Sources: Kentucky Secretary of State