Search icon

ARCONIC INC.

Company Details

Name: ARCONIC INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1953 (72 years ago)
Authority Date: 30 Apr 1953 (72 years ago)
Last Annual Report: 22 May 2017 (8 years ago)
Organization Number: 0057490
Principal Office: 201 ISABELLA STREET, PITTSBURGH, PA 15212
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Julie G. Richardson Director
David P. Hess Director
E. Stanley O'Neal Director
L. Rafael Reif Director
Patricia Russo Director
Ratan Tata Director
Ulrich Schmidt Director
ALFRED E. HUNT Director
Arthur D. Collins Director
John C. Plant Director

Incorporator

Name Role
ALFRED E. HUNT Incorporator
H. W. LASH Incorporator
ROBERT J. SCOTT Incorporator
WILLARD HUNSIKER Incorporator
W. S. SAMPLE Incorporator

Secretary

Name Role
Katherine Ramundo Secretary

Treasurer

Name Role
Peter Hong Treasurer

President

Name Role
David P. Hess President

Former Company Names

Name Action
ALCOA INC. Old Name
ALUMINUM COMPANY OF AMERICA Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2018-01-04
Annual Report 2017-05-22
Amendment 2016-11-04
Principal Office Address Change 2016-05-11
Annual Report 2016-05-11
Annual Report 2015-05-09
Annual Report 2014-05-07
Annual Report 2013-05-14
Annual Report 2012-06-19
Principal Office Address Change 2011-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310654579 0452110 2007-02-12 2827 HALE AVE, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-09
Case Closed 2007-08-13

Related Activity

Type Complaint
Activity Nr 205283625
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-06-26
Abatement Due Date 2007-07-02
Current Penalty 5000.0
Initial Penalty 6000.0
Nr Instances 64
Nr Exposed 100
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2007-06-26
Abatement Due Date 2007-07-02
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2007-06-26
Abatement Due Date 2007-02-12
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
305362139 0452110 2002-04-26 2827 HALE AVE, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-04-26
Case Closed 2002-09-19

Related Activity

Type Complaint
Activity Nr 203131206
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2002-06-04
Abatement Due Date 2002-06-14
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-06-04
Abatement Due Date 2002-06-21
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2002-06-04
Abatement Due Date 2002-04-26
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 8
304286271 0452110 2001-03-13 2827 HALE AVE, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-15
Case Closed 2001-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-04-12
Abatement Due Date 2001-05-01
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 2001-04-12
Abatement Due Date 2001-03-14
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-04-12
Abatement Due Date 2001-03-14
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2001-04-12
Abatement Due Date 2001-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 2001-04-12
Abatement Due Date 2001-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 2001-04-12
Abatement Due Date 2001-03-14
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2001-04-12
Abatement Due Date 2001-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 A04
Issuance Date 2001-04-12
Abatement Due Date 2001-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 2001-04-12
Abatement Due Date 2001-03-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-04-12
Abatement Due Date 2001-04-18
Nr Instances 1
Nr Exposed 6
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2001-04-12
Abatement Due Date 2001-03-14
Nr Instances 2
Nr Exposed 4
Citation ID 02009
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2001-04-12
Abatement Due Date 2001-03-14
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2001-04-12
Abatement Due Date 2001-03-14
Nr Instances 2
Nr Exposed 5
302747936 0452110 2000-02-25 1660 STATE ROUTE 271 NORTH, HAWESVILLE, KY, 42348
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-02-29
Case Closed 2000-02-29

Related Activity

Type Complaint
Activity Nr 201850567
Safety Yes
123812067 0452110 1992-11-17 2827 HALE AVE, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-11-17
Case Closed 1992-11-30

Related Activity

Type Complaint
Activity Nr 73117244
Safety Yes

Sources: Kentucky Secretary of State