Name: | HYDRO ALUMINUM NORTH AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jan 2005 (20 years ago) |
Authority Date: | 14 Jan 2005 (20 years ago) |
Last Annual Report: | 08 May 2013 (12 years ago) |
Organization Number: | 0603669 |
Principal Office: | 9600 W. BRYN MAWR AVENUE, SUITE 250, ROSEMONT, IL 60018 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
MATTHEW DIONNE | President |
Name | Role |
---|---|
CAROLINE HENRICH | Secretary |
Name | Role |
---|---|
ROBERT GLEASON | Treasurer |
Name | Role |
---|---|
EILEEN BROOKS | Vice President |
Name | Role |
---|---|
MATTHEW DIONNE | Director |
ARNSTEIN SLETMOE | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-10-21 |
Annual Report | 2013-05-08 |
Annual Report | 2012-06-08 |
Annual Report Amendment | 2012-06-08 |
Principal Office Address Change | 2011-05-24 |
Annual Report | 2011-05-24 |
Annual Report | 2010-06-14 |
Annual Report | 2009-06-16 |
Annual Report | 2008-06-26 |
Annual Report | 2007-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305908576 | 0452110 | 2005-03-21 | 5801 RIVERPORT RD, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101868016 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2005-06-03 |
Abatement Due Date | 2005-07-07 |
Current Penalty | 2625.0 |
Initial Penalty | 2625.0 |
Nr Instances | 1 |
Nr Exposed | 55 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 A02 |
Issuance Date | 2005-06-03 |
Abatement Due Date | 2005-06-22 |
Current Penalty | 2625.0 |
Initial Penalty | 2625.0 |
Nr Instances | 1 |
Nr Exposed | 55 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 2005-06-03 |
Abatement Due Date | 2005-06-22 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 55 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2005-06-03 |
Abatement Due Date | 2005-07-07 |
Nr Instances | 1 |
Nr Exposed | 55 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 2031001 |
Issuance Date | 2005-06-03 |
Abatement Due Date | 2005-07-07 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State