Search icon

LOGAN ALUMINUM INC.

Company Details

Name: LOGAN ALUMINUM INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1984 (41 years ago)
Authority Date: 03 Dec 1984 (41 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0196029
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: LOGAN ALUMINUM INC., P. O. BOX 3000, 6920 LEWISBURG ROAD, RUSSELLVILLE, KY 42276
Place of Formation: DELAWARE

Director

Name Role
M. T. BOULTINGHOUSE Director
P. S. BILGORE Director
J. E. G. BISCHOF Director
MARK HART Director
HENRY GORDNIER Director
DWAYNE SILLS Director
GANESH PANNEER Director
SHAM DAS Director
ALEJANDRO BISOGNO Director
TADEU NARDOCCI Director

Incorporator

Name Role
PAUL S. BILGORE Incorporator

Officer

Name Role
PAUL BANKS Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
MIKE BUCKENTIN President

CFO

Name Role
NEIL RONER CFO

Secretary

Name Role
STEVEN LOY Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2761 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2025-04-30 2025-04-30
Document Name S KY0072630 Final Issuance Letter.pdf
Date 2025-05-01
Document Download
Document Name Final Fact Sheet KY0072630.pdf
Date 2025-05-01
Document Download
Document Name S Final Permit KY0072630.pdf
Date 2025-05-01
Document Download
2761 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-04-18 2025-04-18
Document Name KYR10T376 Coverage Letter.pdf
Date 2025-04-19
Document Download
2761 Air Title V-Mnr Revision Approval Issued 2025-04-04 2025-04-04
Document Name Executive Summary.pdf
Date 2025-04-07
Document Download
Document Name Permit V-20-004 R4 Final 4-4-2025.pdf
Date 2025-04-07
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-04-07
Document Download
2761 Water Resources Wtr Withdrawal-Orig Approval Issued 2024-09-06 2024-09-06
Document Name Approval Letter.pdf
Date 2024-09-06
Document Download
Document Name Facility Requirements.pdf
Date 2024-09-06
Document Download
Document Name Subject Item inventory.pdf
Date 2024-09-06
Document Download
2761 Solid Waste Landfill-Residual-VEX>2 yrs Approval Issued 2024-06-07 2024-06-07
Document Name Response to Comments 6-7-2024.pdf
Date 2024-06-07
Document Download
Document Name Approved Application 06-07-2024.pdf
Date 2024-06-07
Document Download
Document Name SW_Permit 6-7-2024.pdf
Date 2024-06-07
Document Download

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-19
Annual Report 2022-06-23
Annual Report 2021-02-15
Annual Report 2020-04-02

Trademarks

Serial Number:
98614875
Mark:
CLOSE THE LOOP WITH RECYCLING!
Status:
NON-FINAL ACTION - MAILED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-06-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CLOSE THE LOOP WITH RECYCLING!

Goods And Services

For:
Promoting awareness of aluminum recycling; providing information about aluminum recycling
First Use:
2022-09-30
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-01
Type:
Referral
Address:
6920 LEWISBURG ROAD, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-23
Type:
Referral
Address:
6920 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-30
Type:
Prog Other
Address:
6920 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-12
Type:
Prog Other
Address:
6921 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-11-10
Type:
Prog Other
Address:
6920 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOGAN ALUMINUM INC.
Party Role:
Plaintiff
Party Name:
ACE WORLD COMPANIES, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TAYLOR
Party Role:
Plaintiff
Party Name:
LOGAN ALUMINUM INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-08
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
LOGAN ALUMINUM INC.
Party Role:
Defendant
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 39.11 $218,264 $75,000 1440 1 2024-11-06 Final
KEIA - Kentucky Enterprise Initiative Act Active 28.05 $249,800,000 $1,000,000 1403 65 2022-07-28 Final
KBI - Kentucky Business Investment Active 28.05 $249,800,000 $3,000,000 1215 65 2022-05-26 Prelim
STIC/BSSC Inactive 31.64 $302,011 $75,000 1420 1 2022-05-04 Final
GIA/BSSC Inactive 31.64 $272,670 $75,000 1420 1 2022-05-04 Final

Sources: Kentucky Secretary of State