Search icon

COMMONWEALTH ALUMINUM CONCAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH ALUMINUM CONCAST, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1980 (45 years ago)
Authority Date: 05 Feb 1980 (45 years ago)
Last Annual Report: 16 Sep 2010 (15 years ago)
Organization Number: 0144260
Principal Office: 25825 SCIENCE PARK DRIVE, SUITE 400, BEACHWOOD, OH 44122
Place of Formation: OHIO

Director

Name Role
GERTRUDE POLLOCK Director
Scott McKinley Director
Sean M Stack Director
Christopher R Clegg Director
JACOB POLLOCK Director

Incorporator

Name Role
MARJORIE WILLIAMSON Incorporator
BEN W. HOLUB Incorporator
JOHN E. KAUFMAN Incorporator

Secretary

Name Role
Christopher R Clegg Secretary

Treasurer

Name Role
Scott McKinley Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Sean Stack President

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001315179
Phone:
502-589-8100

Latest Filings

Form type:
EFFECT
File number:
333-144404-31
Filing date:
2007-07-23
File:
Form type:
424B3
File number:
333-144404-31
Filing date:
2007-07-23
File:
Form type:
S-4
File number:
333-144404-31
Filing date:
2007-07-06
File:
Form type:
S-4/A
File number:
333-122564-31
Filing date:
2005-04-27
File:
Form type:
S-4/A
File number:
333-122564-31
Filing date:
2005-03-31
File:

Former Company Names

Name Action
BARMET ALUMINUM CORPORATION Old Name
BARMET INDUSTRIES, INC. Old Name
BARMET OF KENTUCKY, INC. Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2010-10-14
Annual Report 2010-09-16
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-15
Registered Agent name/address change 2008-09-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-06-07
Type:
Complaint
Address:
HWY 431 SOUTH, UTICA, KY, 42376
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-01-30
Type:
FollowUp
Address:
HWY 431 S, LIVIA, KY, 42376
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-04-26
Type:
Complaint
Address:
HWY 431 SOUTH, UTICA, KY, 42376
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-04-26
Type:
Complaint
Address:
HIGHWAY 431 SOUTH, LIVIA, KY, 42376
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-11
Type:
Complaint
Address:
HWY 431 SOUTH, Utica, KY, 42376
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State