Search icon

ALERIS ROLLED PRODUCTS MANUFACTURING, INC.

Company Details

Name: ALERIS ROLLED PRODUCTS MANUFACTURING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2011 (14 years ago)
Authority Date: 04 Mar 2011 (14 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Organization Number: 0786105
Industry: Primary Metal Industries
Number of Employees: Large (100+)
Principal Office: 3550 PEACHTREE RD, SUITE 1100, ATLANTA, GA 30326
Place of Formation: DELAWARE

Officer

Name Role
Randal 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

Director

Name Role
Tadeu Nardocci Director
Christopher Courts Director
Alejandro Bisogno Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
ALERIS ROLLED PRODUCTS, INC. Unknown -

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-09-14
Principal Office Address Change 2023-09-14
Annual Report 2022-06-30
Principal Office Address Change 2021-06-01
Annual Report 2021-06-01
Registered Agent name/address change 2020-11-11
Annual Report 2020-07-10
Annual Report 2019-05-13
Annual Report 2018-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640290 0452110 2014-10-01 1372 STATE ROAD 1957, LEWISPORT, KY, 42351
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-11-24
Case Closed 2015-03-17

Related Activity

Type Referral
Activity Nr 203338413
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2015-01-15
Abatement Due Date 2015-01-20
Current Penalty 5500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Gravity 10

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 20.00 $135,000,000 $500,000 771 102 2012-06-28 Final
KBI - Kentucky Business Investment Inactive 20.00 $135,000,000 $5,000,000 771 102 2012-06-28 Prelim

Sources: Kentucky Secretary of State