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 |
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 |
Name | Role |
---|---|
Roy C Harvey | President |
Name | Role |
---|---|
Nicklaus A. Oliver | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Peter Hong | Treasurer |
Name | Role |
---|---|
SHERMAN BALDWIN | Incorporator |
JOHN H. VINCENT | Incorporator |
JAMES S. HEMINGWAY | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302083712 | 0452110 | 1998-08-20 | 2823 S FLOYD ST, LOUISVILLE, KY, 40213 | |||||||||||
|
||||||||||||||
301353702 | 0452110 | 1996-07-12 | 2823 S FLOYD ST, LOUISVILLE, KY, 40213 | |||||||||||
|
Sources: Kentucky Secretary of State