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 (7 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

Manager

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

Authorized Rep

Name Role
Andrew L Ishmael VP Business Development Authorized Rep

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

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