Search icon

CENTURY ALUMINUM OF KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY ALUMINUM OF KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Mar 2001 (24 years ago)
Authority Date: 23 Mar 2001 (24 years ago)
Last Annual Report: 17 Jul 2024 (a year ago)
Organization Number: 0512927
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1 SOUTH WACKER DRIVE, SUITE 1000, CHICAGO, IL 60606
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Gerald Bialek Manager
John DeZee Manager

Organizer

Name Role
GERALD J. KITCHEN Organizer

Member

Name Role
Hancock Aluminum LLC Member

Former Company Names

Name Action
CENTURY KENTUCKY LLC Old Name

Assumed Names

Name Status Expiration Date
CENTURY ALUMINUM OF KENTUCKY LLC Unknown -

Filings

Name File Date
Annual Report 2024-07-17
Principal Office Address Change 2023-06-23
Annual Report 2023-06-23
Annual Report 2022-06-14
Annual Report 2021-04-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-11
Type:
Prog Other
Address:
1627 STATE ROUTE 271 N, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-26
Type:
Complaint
Address:
1627 STATE ROUTE 271 N, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-21
Type:
Complaint
Address:
1627 SR 271 N, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-21
Type:
Complaint
Address:
1627 SR 271 N, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-20
Type:
Prog Other
Address:
1627 SR 271 N, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State