Name: | ALCOA USA CORP. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 2016 (9 years ago) |
Authority Date: | 26 Aug 2016 (9 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0961255 |
Industry: | Primary Metal Industries |
Number of Employees: | Large (100+) |
Principal Office: | 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA 15212 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Molly S. Beerman | President |
Name | Role |
---|---|
Marissa P. Earnest | Secretary |
Name | Role |
---|---|
Mark A. Stiffler | Vice President |
Robert S. Bear | Vice President |
Carolyn Kukura | Vice President |
Renato Bacchi | Vice President |
Tammi Jones | Vice President |
Name | Role |
---|---|
Susan L. Atkins | Officer |
John M. Fontecchio | Officer |
Heather Hudak | Officer |
Mateus Tiraboschi | Officer |
Name | Role |
---|---|
Molly S. Beerman | Director |
Name | Role |
---|---|
Louis Langlois | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-04-04 |
Principal Office Address Change | 2022-05-12 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-14 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-10 |
Annual Report | 2017-06-08 |
Application for Certificate of Authority(Corp) | 2016-08-26 |
Sources: Kentucky Secretary of State