Century Aluminum of Kentucky GP
Case Number: 10-CA-165853
Date Filed: 12/10/2015
Status: Closed
Location: Hawesville, KY
Region Assigned: Region 10, Atlanta, Georgia
Docket Activity
Date ![]() |
Document | Issued/Filed By |
---|---|---|
02/22/2016 | Letter Approving Withdrawal Request* | NLRB - GC |
12/11/2015 | Signed Charge Against Employer* | NLRB - GC |
12/10/2015 | Signed Charge Against Employer* | Charging Party |
The Docket Activity list does not reflect all actions in this case.
* This document may require redactions before it can be viewed. To obtain a copy, please file a request through our FOIA Branch.
Related Documents
Related Documents data is not available.
Allegations
- 8(a)(5) Repudiation/Modification of Contract [Sec 8(d)/Unilateral Changes]
- 8(a)(1) Coercive Actions (Surveillance, etc)
Participants
Participant | Address | Phone |
---|---|---|
Charged Party / Respondent Legal Representative Lovett, John FROST BROWN TODD LLC |
400 W. Market St. 32nd Floor Louisville, KY 40202-3363 |
(502)568-0263 |
Charging Party Notification LANEY, WILLIAM United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied and Industrial Service Workers International Union |
60 Boulevard of the Allies Five Gateway Center, Room 807 Pittsburgh, PA 15222 |
|
Charged Party / Respondent Employer Century Aluminum of KY, GP |
Hawesville, KY 42348-0500 |
|
Charging Party Union United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied, Industrial and Service Workers International Union, AFL–CIO, CLC, Local 9423 |
Lewisport, KY 42351-0448 |
|
Related Cases
Related Cases data is not available.