Name: | KAISER ALUMINUM & CHEMICAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 1991 (34 years ago) |
Authority Date: | 28 Jan 1991 (34 years ago) |
Last Annual Report: | 05 Jun 2006 (19 years ago) |
Organization Number: | 0282093 |
Principal Office: | 27422 PORTOLA PARKWAY, SUITE 350, FOOTHILL RANCH, CA 92610-2831 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John M Donnan | Secretary |
Name | Role |
---|---|
Jack A Hockema | President |
Name | Role |
---|---|
John Barneson | Vice President |
Name | Role |
---|---|
Ezra G Levin | Director |
George T Haymaker Jr | Director |
Robert J Cruikshank | Director |
Charles E Hurwitz | Director |
J. B. CONNALLY | Director |
C. E. HURWITZ | Director |
A. S. HUTCHCRAFT, JR. | Director |
W. C. LEONE | Director |
E. G. LEVIN | Director |
Name | Role |
---|---|
Daniel D Maddox | Signature |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-07-24 |
Annual Report | 2006-06-05 |
Annual Report | 2005-06-30 |
Annual Report | 2003-10-27 |
Annual Report | 2002-12-17 |
Annual Report | 2001-09-11 |
Annual Report | 2000-08-10 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-22 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State