Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ARCONIC INC.

Filing Information
816176 25-0317820 06/26/1962 PA INACTIVE WITHDRAWAL 01/04/2018 NONE
Principal Address
201 Isabella Street
Pittsburgh, PA 15212

Changed: 04/13/2017
Mailing Address
201 Isabella Street
Pittsburgh, PA 15212

Changed: 04/13/2017
Registered Agent Name & Address NONE
Registered Agent Revoked: 01/04/2018
Officer/Director Detail Name & Address

Title Chief Executive Officer/Chairman

Kleinfeld, Klaus
201 Isabella Street
Pittsburgh, PA 15212

Title Secretary

Ramundo, Katherine
201 Isabella Street
Pittsburgh, PA 15212

Title Treasurer

Hong, Peter
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Alving, Amy E.
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Collins, Arthur D.
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Hess, David P.
201 Isabella Street
Pittsburgh, PA 15212

Title Director

O'Neal, E. Stanley
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Plant, John C.
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Richardson, Julie G.
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Reif, L. Rafael
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Russo, Patricia
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Gupta, Rajiv L.
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Tata, Ratan
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Mahoney, Sean O.
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Schmidt, Ulrich (Rick)
201 Isabella Street
Pittsburgh, PA 15212

Annual Reports
Report YearFiled Date
2015 04/23/2015
2016 04/20/2016
2017 04/13/2017

Document Images
01/04/2018 -- Withdrawal View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
11/14/2016 -- Name Change View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
06/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- Reg. Agent Change View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
07/29/2004 -- ANNUAL REPORT View image in PDF format
08/29/2003 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- Reg. Agent Change View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
01/14/1999 -- Name Change View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format