Search icon

ATKORE PLASTIC PIPE CORPORATION

Company Details

Entity Name: ATKORE PLASTIC PIPE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Dec 2013 (11 years ago)
Document Number: F13000005345
FEI/EIN Number 46-3278628
Address: 16100 S. Lathrop Ave., Harvey, IL, 60426, US
Mail Address: 16100 S. Lathrop Ave., Harvey, IL, 60426, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Deitzer John Vice President 16100 S. Lathrop Ave., Harvey, IL, 60426
Kelly Daniel S Vice President 16100 S. Lathrop Ave., Harvey, IL, 60426
Johnson David Vice President 16100 S. Lathrop Ave., Harvey, IL, 60426

Assi

Name Role Address
Young Courtney Assi 16100 S. Lathrop Ave., Harvey, IL, 60426

Director

Name Role Address
Waltz William Director 16100 S. Lathrop Ave., Harvey, IL, 60426
Johnson David P Director 16100 S. Lathrop Ave., Harvey, IL, 60426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132260 ALLIED TUBE & CONDUIT EXPIRED 2015-12-30 2020-12-31 No data 5128 WEST HANNA AVE., TAMPA, FL, 33634
G15000132262 HERITAGE PLASTICS EXPIRED 2015-12-30 2020-12-31 No data 5128 WEST HANNA AVE., TAMPA, FL, 33634
G15000132261 RIDGELINE EXPIRED 2015-12-30 2020-12-31 No data 5128 WEST HANNA AVE., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 16100 S. Lathrop Ave., Harvey, IL 60426 No data
CHANGE OF MAILING ADDRESS 2024-04-02 16100 S. Lathrop Ave., Harvey, IL 60426 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State