Search icon

CLEVELAND-CLIFFS STEEL CORPORATION

Company Details

Name: CLEVELAND-CLIFFS STEEL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1989 (36 years ago)
Authority Date: 09 May 1989 (36 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0258318
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 200 Public Square, Suite 3300, Cleveland, OH 44114
Place of Formation: DELAWARE

Director

Name Role
WALLACE B. ASKINS Director
Celso L. Goncalves Jr. Director
James D. Graham Director
Clifford T. Smit Director
ROBERT L. PURDUM Director
SHINOBU TOSAKI Director
TAKAO YAMADA Director
JOHN B. COREY Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Clifford T Smith President

Secretary

Name Role
James D. Graham Secretary

Treasurer

Name Role
Charles T. Walker Treasurer

Vice President

Name Role
Charles T. Walker Vice President

Former Company Names

Name Action
AK STEEL CORPORATION Old Name
AK MANAGEMENT CORPORATION Old Name

Filings

Name File Date
Principal Office Address Change 2024-06-25
Annual Report 2024-06-25
Annual Report 2023-04-01
Annual Report 2022-04-21
Annual Report 2021-06-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-24
Type:
Unprog Rel
Address:
170 ARMCO ROAD, ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-21
Type:
Complaint
Address:
170 ARMCO ROAD, ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-02
Type:
Complaint
Address:
170 ARMCO DR, ASHLAND, KY, 41101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-01-07
Type:
Complaint
Address:
170 ARMCO DR, ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-30
Type:
Complaint
Address:
170 ARMCO RD, ASHLAND, KY, 41105
Safety Health:
Health
Scope:
Partial

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.80 $0 $6,500 0 0 2005-12-02 Final

Sources: Kentucky Secretary of State