ARCONIC INC.

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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
H. W. LASH | Director |
David P. Hess | Director |
Julie G. Richardson | Director |
Ratan Tata | Director |
Ulrich Schmidt | Director |
ALFRED E. HUNT | Director |
E. Stanley O'Neal | Director |
L. Rafael Reif | Director |
Arthur D. Collins | Director |
John C. Plant | Director |
Name | Role |
---|---|
ALFRED E. HUNT | Incorporator |
H. W. LASH | Incorporator |
WILLARD HUNSIKER | Incorporator |
W. S. SAMPLE | Incorporator |
ROBERT J. SCOTT | Incorporator |
Name | Role |
---|---|
David P. Hess | President |
Name | Role |
---|---|
Peter Hong | Treasurer |
Name | Role |
---|---|
Katherine Ramundo | Secretary |
Name | Action |
---|---|
ALCOA INC. | Old Name |
ALUMINUM COMPANY OF AMERICA | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-01-04 |
Annual Report | 2017-05-22 |
Amendment | 2016-11-04 |
Annual Report | 2016-05-11 |
Principal Office Address Change | 2016-05-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State