Search icon

ALCOA FUJIKURA LTD., INC.

Company Details

Entity Name: ALCOA FUJIKURA LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1993 (32 years ago)
Date of dissolution: 11 Oct 1993 (31 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Oct 1993 (31 years ago)
Document Number: F93000001664
FEI/EIN Number 25-1483401
Address: C/O THOMAS G. ROHBACK, ESQ., 425 SIXTH AVE., ROOM 1444, PITTSBURGH, PA 15219
Mail Address: C/O THOMAS G. ROHBACK, ESQ., 425 SIXTH AVE., ROOM 1444, PITTSBURGH, PA 15219
Place of Formation: DELAWARE

President

Name Role Address
BARTON, ROBERT H President 105 WESTPARK DRIVE, BRENTWOOD, TN 37027

Director

Name Role Address
BARTON, ROBERT H Director 105 WESTPARK DRIVE, BRENTWOOD, TN 37027
BAKER, MARK A Director 105 WESTPARK DRIVE, BRENTWOOD, TN 37027
LEVERING, JEFFREY G Director 105 WESTPARK DRIVE, BRENTWOOD, TN 37027
BRANSCOME, DONALD L Director 105 WESTPARK DRIVE, BRENTWOOD, TN 37027
JENKINS, JACK D Director 105 WESTPARK DRIVE, BRENTWOOD, TN 37027

Vice President

Name Role Address
BAKER, MARK A Vice President 105 WESTPARK DRIVE, BRENTWOOD, TN 37027
LEVERING, JEFFREY G Vice President 105 WESTPARK DRIVE, BRENTWOOD, TN 37027
BRANSCOME, DONALD L Vice President 105 WESTPARK DRIVE, BRENTWOOD, TN 37027
JENKINS, JACK D Vice President 105 WESTPARK DRIVE, BRENTWOOD, TN 37027

Treasurer

Name Role Address
LEVERING, JEFFREY G Treasurer 105 WESTPARK DRIVE, BRENTWOOD, TN 37027

Assistant Secretary

Name Role Address
YURA, DELORES A Assistant Secretary 1501 ALCOA BUILDING, PITTSBURGH, PA 15219

Events

Event Type Filed Date Value Description
WITHDRAWAL 1993-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-10-11 C/O THOMAS G. ROHBACK, ESQ., 425 SIXTH AVE., ROOM 1444, PITTSBURGH, PA 15219 No data
CHANGE OF MAILING ADDRESS 1993-10-11 C/O THOMAS G. ROHBACK, ESQ., 425 SIXTH AVE., ROOM 1444, PITTSBURGH, PA 15219 No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State