Search icon

REYNOLDS METALS COMPANY

Company Details

Name: REYNOLDS METALS COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 1936 (89 years ago)
Authority Date: 03 Jan 1936 (89 years ago)
Last Annual Report: 03 May 2016 (9 years ago)
Organization Number: 0114132
Principal Office: 201 ISABELLA STREET, PITTSBURGH, PA 15212
Place of Formation: DELAWARE

Director

Name Role
R. S. REYNOLDS, JR. Director
C. F. MANNING Director
JOS. H. MCCONNELL Director
C. E. COGHILL Director
Tomas Mar Sigurdsson Director
WALTER L. RICE Director

President

Name Role
Roy C Harvey President

Secretary

Name Role
Nicklaus A. Oliver Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Peter Hong Treasurer

Incorporator

Name Role
SHERMAN BALDWIN Incorporator
JOHN H. VINCENT Incorporator
JAMES S. HEMINGWAY Incorporator

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
REYNOLDS ALUMINUM BUILDING PRODUCTS COMPANY Inactive -
FOIL DISTRIBUTING COMPANY Inactive 2008-07-15
REYNOLDS ALUMINUM RECYCLING COMPANY Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2016-12-16
Principal Office Address Change 2016-05-03
Annual Report 2016-05-03
Annual Report 2015-05-09
Annual Report 2014-05-07
Annual Report 2013-05-14
Annual Report 2012-05-24
Principal Office Address Change 2011-05-11
Annual Report 2011-05-11
Annual Report 2010-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302083712 0452110 1998-08-20 2823 S FLOYD ST, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-08-20
Case Closed 1998-08-20
301353702 0452110 1996-07-12 2823 S FLOYD ST, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-07-12
Case Closed 1996-07-19

Sources: Kentucky Secretary of State