Search icon

CENTURY ALUMINUM SEBREE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY ALUMINUM SEBREE LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2013 (12 years ago)
Authority Date: 02 May 2013 (12 years ago)
Last Annual Report: 19 Jul 2024 (a year ago)
Organization Number: 0856666
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 9404 STATE ROUTE 2096, ROBARDS, KY 42420
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Century Kentucky, Inc. (Manager 0 Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1788 Solid Waste Construction Progress Report Approval Issued 2025-05-01 2025-05-01
Document Name ACCEPTED CPR 05-01-2025.pdf
Date 2025-05-01
Document Download
Document Name SW_Permit 5-1-2025.pdf
Date 2025-05-01
Document Download
1788 Solid Waste GW Contamin Assessment Pl Approval Issued 2024-02-14 2024-02-14
Document Name APPROVED APP 02-14-2024.pdf
Date 2024-02-14
Document Download
Document Name SW_Permit 2-14-2024.pdf
Date 2024-02-14
Document Download
1788 Solid Waste Construction Progress Report Approval Issued 2024-02-14 2024-02-14
Document Name ACCEPTED CPR 02-14-2024.pdf
Date 2024-02-14
Document Download
Document Name SW_Permit 2-14-2024.pdf
Date 2024-02-14
Document Download
1788 Wastewater KPDES Industrial-Renewal Approval Issued 2022-05-03 2022-05-03
Document Name Final Fact Sheet KY0004278.pdf
Date 2022-05-04
Document Download
Document Name S Final Permit KY0004278.pdf
Date 2022-05-04
Document Download
Document Name S KY0004278 Final Issue Letter.pdf
Date 2022-05-04
Document Download
1788 Solid Waste Landfill-Residual-Renewal Approval Issued 2021-03-16 2021-03-16
Document Name SW_Permit 03-16-2021.pdf
Date 2021-03-16
Document Download
Document Name APPROVED APP 03-16-2021
Date 2021-03-16
Document Download

Filings

Name File Date
Annual Report 2024-07-19
Principal Office Address Change 2023-06-21
Annual Report 2023-06-21
Annual Report 2022-06-14
Annual Report 2021-05-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-13
Type:
Referral
Address:
9404 STATE ROUTE 2096, ROBARDS, KY, 42452
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-13
Type:
Referral
Address:
9404 STATE ROUTE 2096, ROBARDS, KY, 42452
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 23.10 $2,200,000 $750,000 458 45 2014-07-31 Prelim
KRA - Kentucky Reinvestment Act Inactive 23.00 $44,517,282 $15,000,000 491 0 2013-01-31 Final

Sources: Kentucky Secretary of State