Name: | OHIO VALLEY ALUMINUM COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1985 (40 years ago) |
Organization Date: | 08 Feb 1985 (40 years ago) |
Last Annual Report: | 28 Aug 1998 (27 years ago) |
Organization Number: | 0198110 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1100 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
CALVIN BAIRD, JR. | Director |
DONALD G. MCCLINTON | Director |
CALVIN BAIRD, SR. | Director |
Name | Role |
---|---|
ROBERT L. MADDOX | Incorporator |
Name | Role |
---|---|
J S Holmes | Treasurer |
Name | Role |
---|---|
Jeff Mackin | Secretary |
Name | Role |
---|---|
JOSEPH L. MACKIN | Registered Agent |
Name | Role |
---|---|
Don Carey | President |
Name | Role |
---|---|
Mike Mackin | Vice President |
Name | Action |
---|---|
OHIO VALLEY ALUMINUM COMPANY, LLC | Old Name |
OHIO VALLEY ALUMINUM COMPANY, INCORPORATED | Merger |
OVACO ACQUISITION COMPANY | Old Name |
OHIO VALLEY ALUMINUM COMPANY II, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 1998-09-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-07-27 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State