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 (40 years ago)
Authority Date: 03 Dec 1984 (40 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 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
2761 Solid Waste Benfcial Reuse-SpW-RPBR-Reg Approval Issued 2023-02-13 2023-02-13
Document Name SW permit 2-13-23.pdf
Date 2023-02-13
Document Download
Document Name Approved Application 2-13-2023.pdf
Date 2023-02-13
Document Download
2761 Wastewater KPDES Industrial-Renewal Approval Issued 2022-03-22 2022-03-22
Document Name Final Fact Sheet KY0072630.pdf
Date 2022-03-23
Document Download
Document Name S Final Permit KY0072630.pdf
Date 2022-03-23
Document Download
Document Name S KY0072630 Final Issue Letter.pdf
Date 2022-03-23
Document Download
2761 Solid Waste Construction Progress Report Approval Issued 2021-12-17 2021-12-17
Document Name SW_Permit 12-17-2021.pdf
Date 2021-12-17
Document Download
Document Name Accepted CPR 12-17-21.pdf
Date 2021-12-17
Document Download
2761 Solid Waste Landfill-Residual-Renewal Approval Issued 2021-02-12 2021-02-12
Document Name APPROVED APP 02-12-2021
Date 2021-02-12
Document Download
Document Name SW_Permit 02-12-2021.pdf
Date 2021-02-12
Document Download
2761 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2019-06-10 2019-06-10
Document Name Final Fact Sheet KY0072630.pdf
Date 2019-06-11
Document Download
Document Name S Final Permit KY0072630.pdf
Date 2019-06-11
Document Download
Document Name S KY0072630 Final Issue Letter.pdf
Date 2019-06-11
Document Download
2761 Wastewater KPDES Industrial-Renewal Approval Issued 2016-11-28 2016-11-28
Document Name Final Fact Sheet KY0072630.pdf
Date 2016-12-01
Document Download
Document Name S Final Permit KY0072630.pdf
Date 2016-11-30
Document Download
2761 Water Resources Wtr Withdrawal-Revised Approval Issued 2006-08-01 2006-08-01
Document Name Facility Requirements.pdf
Date 2021-02-17
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-17
Document Download
Document Name Approval Letter.pdf
Date 2021-02-24
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
Principal Office Address Change 2019-11-26
Annual Report 2019-06-13
Annual Report 2018-06-15
Annual Report 2017-08-07
Annual Report 2016-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640316 0452110 2014-10-01 6920 LEWISBURG ROAD, RUSSELLVILLE, KY, 42276
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-02-11
Case Closed 2015-02-12

Related Activity

Type Referral
Activity Nr 203338363
Safety Yes
316921816 0452110 2014-01-23 6920 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-02-25
Case Closed 2014-02-25

Related Activity

Type Referral
Activity Nr 203335120
Safety Yes
313614901 0452110 2010-04-30 6920 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-06-29
Case Closed 2010-06-29
313739948 0452110 2010-01-12 6921 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-03-17
Case Closed 2010-03-17
312611791 0452110 2008-11-10 6920 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-11-19
Case Closed 2008-11-19
311024749 0452110 2007-11-30 HWY 431 N, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-17
Case Closed 2008-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 IC
Issuance Date 2008-02-26
Abatement Due Date 2008-03-28
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
304698004 0452110 2001-10-29 U. S. 431 NORTH, RUSSELLVILLE, KY, 42276
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-11-07
Case Closed 2003-09-23

Related Activity

Type Accident
Activity Nr 101865558

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2001-12-20
Abatement Due Date 2002-01-17
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2002-01-16
Final Order 2003-05-30
Nr Instances 1
Nr Exposed 27
123793630 0452110 1995-06-12 U. S. 431 NORTH, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-06-19
Case Closed 1995-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1995-10-13
Abatement Due Date 1995-10-19
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-10-13
Abatement Due Date 1995-11-08
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-10-13
Abatement Due Date 1995-06-12
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1995-10-13
Abatement Due Date 1995-10-19
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1995-10-13
Abatement Due Date 1995-11-08
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-10-13
Abatement Due Date 1995-06-13
Nr Instances 1
Nr Exposed 13
Gravity 01

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
KBI - Kentucky Business Investment Active 36.00 $282,625,000 $5,200,000 1027 188 2019-03-28 Final
GIA/BSSC Inactive 28.20 $153,826 $75,000 1150 125 2018-12-05 Final
STIC/BSSC Inactive 28.20 $208,337 $75,000 1150 - 2018-08-29 Final
STIC/BSSC Inactive 26.06 $215,736 $91,718 966 - 2018-03-28 Final
STIC/BSSC Inactive 25.58 $0 $93,963 911 0 2016-05-25 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300138 Civil Rights Employment 1993-07-01 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1993-07-01
Termination Date 1994-08-08
Date Issue Joined 1993-07-01
Pretrial Conference Date 1993-12-10
Section 0623

Parties

Name WINEBARGER
Role Plaintiff
Name LOGAN ALUMINUM INC.
Role Defendant
0300142 Other Contract Actions 2003-07-30 jury verdict
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-30
Termination Date 2005-11-10
Date Issue Joined 2003-12-01
Trial End Date 2005-11-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name PROSOFT AUTOMATION
Role Plaintiff
Name LOGAN ALUMINUM INC.
Role Defendant
0800144 Other Personal Injury 2008-10-07 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-07
Termination Date 2009-10-29
Date Issue Joined 2009-05-15
Section 1332
Sub Section PI
Status Terminated

Parties

Name LINK
Role Plaintiff
Name LOGAN ALUMINUM INC.
Role Defendant
1000177 Environmental Matters 2010-12-08 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-08
Termination Date 2011-03-15
Section 7413
Status Terminated

Parties

Name LOGAN ALUMINUM INC.
Role Defendant
Name UNITED STATES OF AMERIC,
Role Plaintiff
1700092 Civil Rights Employment 2017-05-18 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-18
Termination Date 2019-08-26
Date Issue Joined 2017-06-07
Section 1983
Sub Section ED
Status Terminated

Parties

Name TAYLOR
Role Plaintiff
Name LOGAN ALUMINUM INC.
Role Defendant
2000096 Other Contract Actions 2020-05-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-22
Termination Date 2022-12-21
Date Issue Joined 2020-07-10
Section 1332
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State