Name: | COMMONWEALTH ALUMINUM RECYCLING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 18 Feb 1991 (34 years ago) |
Business ID: | 578424 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ATTN: PHILLIP CECIL, P O BOX 480LEWISPORT, KY 42351 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
MARK V KAMINSKI | Director | 1200 MEIDINGER TOWER, LOUISVILLE, KY 40202 |
LARMIE L LEATHERMAN | Director | No data |
WILLIAM T SULLENBERGER | Director | No data |
NICHOLAS W STUMP | Director | No data |
Name | Role | Address |
---|---|---|
DONALD L MARSH | Secretary | 1200 MEIDINGER TOWER, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
DONALD L MARSH | Treasurer | 1200 MEIDINGER TOWER, LOUISVILLE, KY 40202 |
JOHN M GARRETT | Treasurer | No data |
Name | Role | Address |
---|---|---|
JOHN M GARRETT | Vice President | No data |
WILLIAM G TOLER | Vice President | 1200 MEIDINGER TOWER, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
MARK V KAMINSKI | President | 1200 MEIDINGER TOWER, LOUISVILLE, KY 40202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1996-05-07 | Withdrawal |
Amendment Form | Filed | 1996-04-03 | Amendment |
Annual Report | Filed | 1996-04-03 | Annual Report |
Annual Report | Filed | 1995-06-21 | Annual Report |
Annual Report | Filed | 1994-04-25 | Annual Report |
Annual Report | Filed | 1993-05-10 | Annual Report |
Annual Report | Filed | 1992-05-15 | Annual Report |
Name Reservation Form | Filed | 1991-02-18 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State