Name: | ALCAN ALUMINUM CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 07 Jun 1984 (41 years ago) |
Authority Date: | 07 Jun 1984 (41 years ago) |
Last Annual Report: | 25 Jun 2003 (22 years ago) |
Organization Number: | 0190423 |
Principal Office: | % GENERAL COUNSEL, 6060 PARKLAND BLVD, CLEVELAND, OH 44124 |
Place of Formation: | OHIO |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALCAN ALUMINUM CORPORATION, ALABAMA | 000-707-252 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOOLCO INC 401(K) PLAN | 2013 | 610968907 | 2015-02-05 | TOOLCO INC | 7 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-02-05 |
Name of individual signing | ROSE RAJKOWSKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-10-01 |
Business code | 332700 |
Sponsor’s telephone number | 2706841084 |
Plan sponsor’s address | 615 BARK COVE, OWENSBORO, KY, 42302 |
Signature of
Role | Plan administrator |
Date | 2014-02-05 |
Name of individual signing | NICK SUTHEIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-10-01 |
Business code | 332700 |
Sponsor’s telephone number | 2706841084 |
Plan sponsor’s address | 615 BARK COVE, OWENSBORO, KY, 42302 |
Plan administrator’s name and address
Administrator’s EIN | 610968907 |
Plan administrator’s name | TOOLCO INC |
Plan administrator’s address | 615 BARK COVE, OWENSBORO, KY, 42302 |
Administrator’s telephone number | 2706841084 |
Signature of
Role | Plan administrator |
Date | 2012-12-05 |
Name of individual signing | RACHEL BOSWORTH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Pierre Arseneault | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JANET M. WEILAND | Incorporator |
Name | Role |
---|---|
Pierre Arseneault | Director |
Brian W Sturgell | Director |
Geoffrey P Batt | Director |
Martha Finn Brooks | Director |
WILLARD T. CHAMBERLAIN | Director |
Name | Role |
---|---|
Geoffrey P Batt | Treasurer |
Name | Role |
---|---|
Sanford Yosowitz | Secretary |
Name | Role |
---|---|
Martha Finn Brooks | President |
Name | Action |
---|---|
ALCAN PROPERTIES, INC | Old Name |
ALCAN ALUMINUM CORPORATION | Merger |
V. E. ANDERSON MFG. CO. | Merger |
TOOLCO, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ALCAN ROLLED PRODUCTS COMPANY | Inactive | No data |
ALCAN ENTERPRISES | Inactive | No data |
Name | File Date |
---|---|
Annual Report | 2003-09-02 |
Annual Report | 2002-09-26 |
Annual Report | 2001-07-25 |
Certificate of Withdrawal of Assumed Name | 2000-08-28 |
Certificate of Withdrawal of Assumed Name | 2000-08-28 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-04 |
Annual Report | 1998-07-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State