Kaiser Aluminum Corporation Overview
Kaiser Aluminum Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, March 12, 1987 and is approximately thirty-seven years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Kaiser Aluminum Corporation
Network Visualizer
Advertisements
Key People
Who own Kaiser Aluminum Corporation
Name | |
---|---|
Keith Harvey 3 |
President
Director
PRESIDENT & CEO
CEO
Chief Operating Officer
Senior Vice Presiden
|
Jack A. Hockema 15 |
Director
President
CEO
Chief Executive Officer
|
Alfred E. Osborne |
Director
|
Brett E. Wilcox |
Director
|
David Foster |
Director
|
Michael A. Arnold |
Director
|
Lauralee E. Martin |
Director
|
Teresa Sebastian |
Director
|
Donald J. Stebbins |
Director
|
Kevin W. Williams |
Director
|
Mark Krouse 1 |
Vp
Vice President
|
Brant Weaver 1 |
Vp
|
Ray Parkinson 1 |
Svp
Vice President
Vp
|
Blain Tiffany 1 |
Evp
Sr Vp
|
Jason Walsh 1 |
Evp
Sr Vp
|
Neal E. West 2 |
EVP & CFO
CFO
Vice President
Senior Vice Presiden
Sr Vp
Cao
Chief Financial Officer
|
Del Miller 1 |
VP & TREASURER
Treasurer
|
Jennifer Huey 1 |
VP & CAO
Vice President
Vp
Cao
|
John M. Donnon |
EVP & GENERAL CO
|
Daniel J. Rinkenberger 8 |
CFO
Executive
Director
Vice President
Chief Executive Officer
Chief Financial Officer
Exec. Vp
Executive Vice Presi
General Counsel
Senior Vice Presiden
|
Melinda C. Ellsworth 1 |
Treasurer
Vice President
Vp
|
Courtney R B Lynn 1 |
Treasurer
Vice President
|
John M. Donnan 10 |
Director
Secretary
Senior Vp
Vice President
Exec
Executive Vice Presi
Gen Council
General Counsel
Senior Vice Presiden
|
Cherrie I. Tsai 1 |
Secretary
Assistant Sec.
Assistant Secretary
|
Thomas M. Van Leeuwen |
Director
|
Carolyn Bartholomew |
Director
|
Jack Quinn |
Director
|
Georganne C. Proctor |
Director
|
Carl B. Frankel |
Director
Emeritus Director
|
Teresa A. Hopp |
Director
|
William F. Murdy |
Director
|
Leo W. Gerard |
Director
|
Emily Leggett |
Director
|
Emily Liggett |
Director
|
L. Patrick Hassey |
Director
|
Thomas M Van Leeuwen Cfa |
Director
|
James E. McAuliffe 1 |
Senior Vp
Senior Vice Presiden
|
Lynton J. Rowsell |
Vice President
Cao
|
Robin Clow 1 |
Assistant Secretary
|
Peter S. Bunin 1 |
Senior Vice Presiden
|
Rebecca Mercado 1 |
Assistant Secretary
|
Joseph A. Marchione |
Assistant Sec.
|
John M. Dannon |
Exec Vp
|
Showing 8 records out of 43
Known Addresses for Kaiser Aluminum Corporation
Corporate Filings for Kaiser Aluminum Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8763506 |
Date Filed: | Thursday, May 16, 1991 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01196035 |
Date Filed: | Thursday, March 12, 1987 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/16/1991 | Application For Certificate Of Authority | ||
6/20/2000 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Kaiser Aluminum Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Kaiser Aluminum Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
27422 Portola Pkwy Foothill Ranch, CA 92610
6520 W Allison Rd Chandler, AZ 85226
6250 Bandini Blvd Los Angeles, CA 90040
6573 W Willis Rd Chandler, AZ 85226
1901 Reymet Rd Richmond, VA 23237
309 Industrial Dr Jackson, TN 38301
PO Box 669 Jackson, TN 38302
These addresses are known to be associated with Kaiser Aluminum Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records