Search icon

Stansteel Corporation

Branch

Company Details

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

Industry & Business Activity

NAICS

324121 Asphalt Paving Mixture and Block Manufacturing

This 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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
LEONARD A LOESCH PRESIDENT 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA

TREASURER

Name Role Address
SARAH M FORE TREASURER 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA

SECRETARY

Name Role Address
SARAH M FORE SECRETARY 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA

VICE PRESIDENT

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

DIRECTOR

Name Role Address
LEONARD A LOESCH DIRECTOR 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA

ASSISTANT SECRETARY

Name Role Address
JANET M SPENCER ASSISTANT SECRETARY 12711 TOWNEPARK WAY LOUISVILLE, KY 40243 USA

Filings

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