Search icon

COMMONWEALTH ALUMINUM LEWISPORT, LLC

Company Details

Name: COMMONWEALTH ALUMINUM LEWISPORT, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2000 (24 years ago)
Authority Date: 20 Oct 2000 (24 years ago)
Last Annual Report: 16 Sep 2010 (15 years ago)
Organization Number: 0504030
Principal Office: 25825 SCIENCE PARK DRIVE, SUITE 400, BEACHWOOD, OH 44122
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1315181 500 W. JEFFERSON STREET, 19TH FLOOR, LOUISVILLE, KY, 40202 500 W. JEFFERSON STREET, 19TH FLOOR, LOUISVILLE, KY, 40202 502-589-8100

Filings since 2007-07-23

Form type EFFECT
File number 333-144404-30
Filing date 2007-07-23
File View File

Filings since 2007-07-23

Form type 424B3
File number 333-144404-30
Filing date 2007-07-23
File View File

Filings since 2007-07-06

Form type S-4
File number 333-144404-30
Filing date 2007-07-06
File View File

Filings since 2005-04-27

Form type S-4/A
File number 333-122564-30
Filing date 2005-04-27
File View File

Filings since 2005-03-31

Form type S-4/A
File number 333-122564-30
Filing date 2005-03-31
File View File

Filings since 2005-02-04

Form type S-4
File number 333-122564-30
Filing date 2005-02-04
File View File

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Sean Stack Member
Christopher Clegg Member
Scott McKinley Member

Organizer

Name Role
CA LEWISPORT INC. Organizer
COMMONWEALTH ALUMINUM CORPORATION Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2010-10-14
Annual Report 2010-09-16
Registered Agent name/address change 2010-04-20
Annual Report 2009-06-15
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-28
Annual Report 2007-04-18
Annual Report 2006-05-05
Principal Office Address Change 2005-07-05
Annual Report 2005-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313814113 0452110 2011-03-10 1372 STATE ROAD 1957, LEWISPORT, KY, 42351
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-08-22
Case Closed 2011-08-22

Related Activity

Type Inspection
Activity Nr 313733339
313813826 0452110 2010-06-01 1372 STATE ROAD 1957, LEWISPORT, KY, 42351
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2010-06-23
Case Closed 2010-09-13

Related Activity

Type Complaint
Activity Nr 207645185
Health Yes
Type Inspection
Activity Nr 313813800
Type Referral
Activity Nr 202849766
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2010-07-26
Abatement Due Date 2010-08-27
Current Penalty 1062.5
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2010-07-26
Abatement Due Date 2010-08-27
Current Penalty 1062.5
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C08 I
Issuance Date 2010-07-26
Abatement Due Date 2010-08-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 C08 II
Issuance Date 2010-07-26
Abatement Due Date 2010-08-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100146 C08 III
Issuance Date 2010-07-26
Abatement Due Date 2010-08-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2010-07-26
Abatement Due Date 2010-08-27
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
313733339 0452110 2010-02-18 1372 STATE ROAD 1957, LEWISPORT, KY, 42351
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-07-15
Case Closed 2011-08-26

Related Activity

Type Complaint
Activity Nr 206351470
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2010-08-03
Abatement Due Date 2010-11-15
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2010-08-03
Abatement Due Date 2010-10-31
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 E05
Issuance Date 2010-08-03
Abatement Due Date 2010-10-31
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 H02 I
Issuance Date 2010-08-03
Abatement Due Date 2010-10-31
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2010-08-03
Abatement Due Date 2010-08-27
Current Penalty 4250.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100119 J04 III
Issuance Date 2010-08-03
Abatement Due Date 2010-08-27
Current Penalty 4250.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19100119 J04 IV
Issuance Date 2010-08-03
Abatement Due Date 2010-08-27
Current Penalty 4250.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-27
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Serious
Standard Cited 19100134 H03 IB
Issuance Date 2010-08-03
Abatement Due Date 2010-08-27
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2010-08-03
Abatement Due Date 2010-11-30
Current Penalty 4250.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100119 J04 III
Issuance Date 2010-08-03
Abatement Due Date 2010-11-30
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01010C
Citaton Type Serious
Standard Cited 19100119 J04 IV
Issuance Date 2010-08-03
Abatement Due Date 2010-11-30
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-08-03
Abatement Due Date 2010-10-01
Current Penalty 2125.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100134 H03 IB
Issuance Date 2010-08-03
Abatement Due Date 2010-12-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2010-08-03
Abatement Due Date 2010-08-13
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2010-08-03
Abatement Due Date 2010-08-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 H03 IVA
Issuance Date 2010-08-03
Abatement Due Date 2010-12-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2010-08-03
Abatement Due Date 2010-12-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
312620750 0452110 2009-06-01 1372 KY 1957, LEWISPORT, KY, 42351
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-08
Case Closed 2009-07-08

Sources: Kentucky Secretary of State