You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

SCHULTZ INDUSTRIES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/16/19964/16/1996ForeignProfit
Back To Top

Organization Information

Business Purpose3323 - Manufacturing - Fabricated Metal Product Manufacturing - Architectural and Structural Metals Mfg. (plate work, prefabricated metal building, fabricated structure, plate work, ornamental & architectural metal products) Capital Stock0.0000
Charter CountyControl Number0
Charter StateTXExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address131 AVA DRIVE
HEWITT, TX, 76643
Notice of Process AddressBUSINESS FILINGS INCORPORATED
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address131 AVA DRIVE
HEWITT, TX, 76643
USA
Principal Office Mailing AddressP. O. BOX 2655
WACO, TX, 767022655
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSALLY BLEDSOE
131 AVA DRIVE
HEWITT, TX, 76643
DirectorJOHNNY BLEDSOE
131 AVA DRIVE
HEWITT, TX, 76643
PresidentTAYLOR BLEDSOE
131 AVA DRIVE
HEWITT, TX, 76643
SecretaryRONNIE GLAESMANN
131 AVA DRIVE
HEWITT, TX, 76643
TreasurerJONATHAN SPRINGER
131 AVA DRIVE
HEWITT, TX, 76643
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
STURDISTEEL COMPANYFORCED DBA4/16/19965/15/1999
STURDISTEEL COMPANYTRADENAME3/17/2010
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2000
1998
1997
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, January 26, 2026 — 6:20 PM