Search icon

C A LEWISPORT, INC.

Company Details

Name: C A LEWISPORT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 1993 (32 years ago)
Authority Date: 20 Jan 1993 (32 years ago)
Last Annual Report: 10 Sep 2003 (22 years ago)
Organization Number: 0310249
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST JEFFERSON ST, SUITE 1900, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Director

Name Role
NICHOLAS W. STUMP Director
Greg Givan Director
Mark V Kaminski Director
Donald L Marsh, Jr Director
MARK V. KAMINSKI Director
LARAMIE L. LEATHERMAN Director
WILLIAM T. SULLENBERGER Director

Secretary

Name Role
Lenna Ruth Macdonald Secretary

Treasurer

Name Role
Greg Givan Treasurer

Vice President

Name Role
Donald L Marsh, Jr Vice President

President

Name Role
Mark V Kaminski President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
COMMONWEALTH ALUMINUM LEWISPORT, INC. Old Name
COMMONWEALTH ALUMINUM CORPORATION Old Name

Filings

Name File Date
Certificate of Withdrawal 2003-11-20
Annual Report 2002-10-01
Annual Report 2001-11-01
Amendment 2000-10-20
Annual Report 2000-07-06
Annual Report 1999-07-20
Annual Report 1998-09-03
Annual Report 1997-07-01
Amendment 1997-05-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State