Search icon

ALCOA FUELS, INC.

Company Details

Name: ALCOA FUELS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1957 (68 years ago)
Authority Date: 25 Feb 1957 (68 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0057368
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: 4700 Darlington Road, Newburgh, IN 47630
Place of Formation: INDIANA

Director

Name Role
LAWRENCE LITCHFIELD, JR. Director
R. T. WHITZEL Director
J. P. HEIGHT Director
N. R. ALTHAUSER Director
Michael Padgett Director
M. M. ANDERSON Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Mark A. Stiffler Vice President
William Driskell Vice President
Heather Hudak Vice President
Molly S. Beerman Vice President
Carolyn Kukura Vice President

President

Name Role
Michael Padgett President

Secretary

Name Role
John P. Holsinger Secretary

Treasurer

Name Role
Louis Langlois Treasurer

Officer

Name Role
Susan L. Atkins Officer

Incorporator

Name Role
GEORGE C. FORREY, III Incorporator
CARL T. REIS Incorporator
RICHARD O. CREEDON Incorporator

Former Company Names

Name Action
ALCOA PROPERTIES, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-05-31
Annual Report 2024-05-31
Annual Report 2023-04-04
Annual Report 2022-04-20
Annual Report 2021-06-26
Annual Report 2020-06-14
Annual Report 2019-05-16
Annual Report 2018-05-10
Annual Report 2017-02-09
Principal Office Address Change 2016-05-09

Sources: Kentucky Secretary of State