Search icon

ALCAN PRIMARY PRODUCTS CORPORATION

Company Details

Name: ALCAN PRIMARY PRODUCTS 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: 12 Aug 2024 (8 months ago)
Organization Number: 0561929
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 4700 DAYBREAK PARKWAY, SOUTH JORDAN, UT 84009
Place of Formation: TEXAS

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Cheree N. Finan Secretary

Treasurer

Name Role
Robert Morgan Treasurer

Director

Name Role
Jerome Fourmann Director

Filings

Name File Date
Annual Report 2024-08-12
Principal Office Address Change 2024-08-12
Annual Report 2023-05-17
Annual Report 2022-06-16
Annual Report 2021-06-10
Annual Report 2020-06-09
Annual Report 2019-05-20
Annual Report 2018-06-07
Annual Report 2017-06-05
Annual Report 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313814261 0452110 2010-09-15 9404 STATE ROUTE 2096, ROBARDS, KY, 42452
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-11-18
Case Closed 2010-11-18

Related Activity

Type Referral
Activity Nr 202850541
Safety Yes
313809030 0452110 2010-03-25 9404 STATE ROUTE 2096, ROBARDS, KY, 42452
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-06-01
Case Closed 2010-07-21

Related Activity

Type Complaint
Activity Nr 206382418
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2010-06-18
Abatement Due Date 2010-07-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 23.64 $50,000,000 $1,000,000 488 0 2010-02-25 Final

Sources: Kentucky Secretary of State