Search icon

ALCAN ALUMINUM CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ALCAN ALUMINUM CORPORATION, ALABAMA 000-707-252 ALABAMA

form 5500

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
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 2015-02-05
Name of individual signing ROSE RAJKOWSKI
Valid signature Filed with authorized/valid electronic signature
TOOLCO INC 401(K) PLAN 2012 610968907 2014-02-05 TOOLCO INC 7
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
TOOLCO INC 401(K) PLAN 2011 610968907 2012-12-05 TOOLCO INC 8
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

Vice President

Name Role
Pierre Arseneault Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
JANET M. WEILAND Incorporator

Director

Name Role
Pierre Arseneault Director
Brian W Sturgell Director
Geoffrey P Batt Director
Martha Finn Brooks Director
WILLARD T. CHAMBERLAIN Director

Treasurer

Name Role
Geoffrey P Batt Treasurer

Secretary

Name Role
Sanford Yosowitz Secretary

President

Name Role
Martha Finn Brooks President

Former Company Names

Name Action
ALCAN PROPERTIES, INC Old Name
ALCAN ALUMINUM CORPORATION Merger
V. E. ANDERSON MFG. CO. Merger
TOOLCO, INC. Merger

Assumed Names

Name Status Expiration Date
ALCAN ROLLED PRODUCTS COMPANY Inactive No data
ALCAN ENTERPRISES Inactive No data

Filings

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