Search icon

NSA, LTD.

Company Details

Name: NSA, LTD.
Legal type: Kentucky Limited Partnership
Status: Inactive
Standing: Good
File Date: 31 Dec 1997 (27 years ago)
Organization Date: 31 Dec 1997 (27 years ago)
Organization Number: 0443757
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 1627 STATE ROUTE 271 NORTH, P.O. BOX 500, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1158206 C/O CENTURY ALUMINUM, 2511 GARDEN ROAD SUITE 200, MONTEREY, CA, 93940 C/O CENTURY ALUMINUM CO, 2511 GARDEN RD SUITE 200, MONTEREY, CA, 93940 No data

Filings since 2005-04-14

Form type 424B3
File number 333-121255-06
Filing date 2005-04-14
File View File

Filings since 2005-03-25

Form type POS AM
File number 333-121255-06
Filing date 2005-03-25
File View File

Filings since 2005-02-16

Form type S-1/A
File number 333-121255-06
Filing date 2005-02-16
File View File

Filings since 2005-02-11

Form type S-4/A
File number 333-121729-07
Filing date 2005-02-11
File View File

Filings since 2004-12-29

Form type S-4
File number 333-121729-07
Filing date 2004-12-29
File View File

Filings since 2004-12-14

Form type S-1
File number 333-121255-06
Filing date 2004-12-14
File View File

Filings since 2001-10-15

Form type 424B3
File number 333-65970-02
Filing date 2001-10-15
File View File

Filings since 2001-10-12

Form type S-4/A
File number 333-65970-02
Filing date 2001-10-12
File View File

Filings since 2001-09-24

Form type S-4/A
File number 333-65970-02
Filing date 2001-09-24
File View File

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

General Partner

Name Role
METALSCO, LTD. General Partner

Former Company Names

Name Action
NSA II, LTD. Old Name

Assumed Names

Name Status Expiration Date
CENTURY ALUMINUM HAWESVILLE KENTUCKY Inactive 2007-05-01

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal of Assumed Name 2005-12-27
Cancellation of Reserved Name 2005-12-27
Amendment 2002-06-07
Certificate of Assumed Name 2002-05-01
Amendment 1998-01-28
Kentucky Limited Partnership 1997-12-31

Sources: Kentucky Secretary of State