Entity Name: | KOPPERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Dec 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 May 2003 (22 years ago) |
Document Number: | P22222 |
FEI/EIN Number |
251588399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 436 7th Avenue, Pittsburgh, PA, 15219, US |
Mail Address: | 436 Seventh Avenue, Pittsburgh, PA, 15219, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Tillapaugh Andrew T | Gene | 436 7th Avenue, Pittsburgh, PA, 15219 |
Fenwick Douglas J | President | 436 7th Avenue, Pittsburgh, PA, 15219 |
Sullivan James A | President | 436 7th Avenue, Pittsburgh, PA, 15219 |
Smith Jimmi S | Chief Financial Officer | 436 7th Avenue, Pittsburgh, PA, 15219 |
Ball Leroy M | Chief Executive Officer | 436 7th Avenue, Pittsburgh, PA, 15219 |
Apostolou Stephanie T | Director | 436 7th Avenue, Pittsburgh, PA, 15219 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 436 7th Avenue, Suite 1750, Pittsburgh, PA 15219 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 436 7th Avenue, Suite 1750, Pittsburgh, PA 15219 | - |
REGISTERED AGENT NAME CHANGED | 2003-08-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2003-05-27 | KOPPERS INC. | - |
AMEND TO STOCK AND NAME CHANGE | 1989-02-10 | KOPPERS INDUSTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State