Search icon

ALCOA FUJIKURA LTD.

Company Details

Name: ALCOA FUJIKURA LTD.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1995 (30 years ago)
Authority Date: 23 Jun 1995 (30 years ago)
Last Annual Report: 30 Jun 2003 (22 years ago)
Organization Number: 0402146
Principal Office: 201 ISABELLA STREET, PITTSBURGH, PA 15212
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
M Hashimoto Director
Robert H Barton Director
Richard B Kelson Director
R S Hughes Director

Vice President

Name Role
R T Alexander Vice President

President

Name Role
R S Hughes President

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Annual Report 2003-10-27
Statement of Change 2002-12-23
Annual Report 2002-10-03
Annual Report 2001-07-02
Annual Report 2000-07-20
Annual Report 1999-07-09
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303126460 0452110 2000-01-07 421 HAVEN HILL, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-01-07
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 C01 I
Issuance Date 2000-02-03
Abatement Due Date 2000-02-23
Current Penalty 10000.0
Initial Penalty 10000.0
Contest Date 2000-02-21
Final Order 2001-02-05
Nr Instances 1
Nr Exposed 6
301737094 0452110 1997-03-20 421 HAVEN HILL, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-26
Case Closed 1997-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-05-21
Abatement Due Date 1997-06-08
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1997-05-21
Abatement Due Date 1997-06-08
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-05-21
Abatement Due Date 1997-06-08
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-05-21
Abatement Due Date 1997-06-08
Nr Instances 1
Nr Exposed 6
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700237 Other Civil Rights 1997-12-01 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-01
Termination Date 1999-09-28
Section 2000

Parties

Name TRULOCK
Role Plaintiff
Name ALCOA FUJIKURA LTD.
Role Defendant

Sources: Kentucky Secretary of State