Search icon

NOVELIS CORPORATION

Company Details

Name: NOVELIS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2003 (22 years ago)
Authority Date: 12 Jun 2003 (22 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0561927
Industry: Primary Metal Industries
Number of Employees: Large (100+)
Principal Office: 3550 PEACHTREE RD, SUITE 1100,, SUITE 2000, ATLANTA, GA 30326
Place of Formation: TEXAS

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
TADEU NARDOCCI Director
ALEJANDRO BISOGNO Director
YAZDI DANDIWALLA Director
NICK MADDEN Director
CHRISTOPHER COURTS Director

Officer

Name Role
STEPHANIE RAULS Officer
RANDY MILLER Officer
NICHOLE ROBINSON Officer
CINDY JACOVETTY Officer
JULIE HARRIS Officer

President

Name Role
TADEU NARDOCCI President

Secretary

Name Role
CHRISTOPHER COURTS Secretary

Treasurer

Name Role
ALEJANDRO BISOGNO Treasurer

Former Company Names

Name Action
ALCAN ALUMINUM CORPORATION Old Name
ALCAN FABRICATION CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-09-14
Principal Office Address Change 2023-09-14
Annual Report 2022-06-28
Annual Report 2021-06-01
Annual Report 2020-04-07
Annual Report 2019-04-17
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304702152 0452110 2002-06-07 302 MAYDE ROAD, BEREA, KY, 40403
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-06-27
Case Closed 2002-06-27

Related Activity

Type Complaint
Activity Nr 203131560
Safety Yes
304699507 0452110 2001-09-21 120 MONTROSE WEST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-09-21
Case Closed 2001-09-21
115952111 0452110 1991-09-12 120 MONTROSE WEST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-09-12
Case Closed 1991-09-19

Sources: Kentucky Secretary of State