Entity Name: | KOPPERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
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 | 25-1588399 |
Mail Address: | 436 Seventh Avenue, Pittsburgh, PA 15219 |
Address: | 436 7th Avenue, Suite 1750, Pittsburgh, PA 15219 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Tillapaugh, Andrew T. | General Counsel | 436 7th Avenue, Suite 1750 Pittsburgh, PA 15219 |
Name | Role | Address |
---|---|---|
Fenwick, Douglas J. | President | 436 7th Avenue, Suite 1750 Pittsburgh, PA 15219 |
Sullivan, James A. | President | 436 7th Avenue, Pittsburgh, PA 15219 |
Name | Role | Address |
---|---|---|
Smith, Jimmi Sue | Chief Financial Officer | 436 7th Avenue, Pittsburgh, PA 15219 |
Name | Role | Address |
---|---|---|
Smith, Jimmi Sue | Director | 436 7th Avenue, Pittsburgh, PA 15219 |
Ball, Leroy M. | Director | 436 7th Avenue, Suite 1750 Pittsburgh, PA 15219 |
Apostolou, Stephanie L. | Director | 436 7th Avenue, Pittsburgh, PA 15219 |
Name | Role | Address |
---|---|---|
Ball, Leroy M. | Chief Executive Officer | 436 7th Avenue, Suite 1750 Pittsburgh, PA 15219 |
Name | Role | Address |
---|---|---|
Apostolou, Stephanie L. | Chief Legal and Sustainability Officer | 436 7th Avenue, Pittsburgh, PA 15219 |
Name | Role | Address |
---|---|---|
Apostolou, Stephanie L. | Secretary | 436 7th Avenue, Pittsburgh, PA 15219 |
Name | Role | Address |
---|---|---|
McCormick, Tracie O. | Treasurer | 436 7th Avenue, Suite 1750 Pittsburgh, PA 15219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 436 7th Avenue, Suite 1750, Pittsburgh, PA 15219 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 436 7th Avenue, Suite 1750, Pittsburgh, PA 15219 | No data |
REGISTERED AGENT NAME CHANGED | 2003-08-28 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 2003-05-27 | KOPPERS INC. | No data |
AMEND TO STOCK AND NAME CHANGE | 1989-02-10 | KOPPERS INDUSTRIES, INC. | No data |
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: 03 Feb 2025
Sources: Florida Department of State