Name: | Stansteel Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 22 May 2009 (16 years ago) |
Branch of: | Stansteel Corporation, KENTUCKY (Company Number 0502756) |
Identification Number: | 000507059 |
Place of Formation: | KENTUCKY |
Principal Address: | 12711 TOWNEPARK WAY, LOUISVILLE, KY, 40243, USA |
Purpose: | SALE OF ASPHALT PLANT EQUIPMENT AND RELATED REPAIR PARTS |
NAICS
324121 Asphalt Paving Mixture and Block ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing asphalt and tar paving mixtures and blocks from purchased asphaltic materials. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LEONARD A LOESCH | PRESIDENT | 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA |
Name | Role | Address |
---|---|---|
SARAH M FORE | TREASURER | 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA |
Name | Role | Address |
---|---|---|
SARAH M FORE | SECRETARY | 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER T LOHER | VICE PRESIDENT | 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA |
SARAH M FORE | VICE PRESIDENT | 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA |
JERRY W YOUNG | VICE PRESIDENT | 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA |
Name | Role | Address |
---|---|---|
LEONARD A LOESCH | DIRECTOR | 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA |
Name | Role | Address |
---|---|---|
JANET M SPENCER | ASSISTANT SECRETARY | 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA |
Number | Name | File Date |
---|---|---|
202343148900 | Annual Report | 2023-12-01 |
202326083060 | Annual Report | 2023-01-17 |
202209963410 | Annual Report | 2022-02-10 |
202193480340 | Annual Report | 2021-03-03 |
202032930160 | Annual Report | 2020-01-24 |
201983978070 | Annual Report | 2019-01-08 |
201755045960 | Annual Report | 2017-12-14 |
201753381790 | Statement of Change of Registered/Resident Agent | 2017-11-15 |
201737821090 | Annual Report - Amended | 2017-03-09 |
201737793810 | Annual Report | 2017-03-09 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State