Century Aluminum of Kentucky GP
Case Number: 10-CA-248635
Date Filed: 09/23/2019
Status: Closed
Location: Hawesville, KY
Region Assigned: Region 10, Atlanta, Georgia
Docket Activity
Date ![]() |
Document | Issued/Filed By |
---|---|---|
12/20/2019 | Letter Approving Withdrawal Request* | NLRB - GC |
09/23/2019 | 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)(1) Coercive Statements (Threats, Promises of Benefits, etc.)
Participants
Participant | Address | Phone |
---|---|---|
Charging Party Notification JURY, DAVID United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, AFL-CIO, CLC |
60 Boulevard of the Allies, Room 807 USW Legal Department Pittsburgh, PA 15222-1214 |
(412)562-2542 |
Charged Party / Respondent Legal Representative Lovett, John Frost Brown Todd LLC |
400 W Market Street, Suite 3200 Louisville, KY 40202 |
(502)568-0263 |
Charged Party / Respondent Legal Representative Cleary, Richard Frost Brown Todd, LLC |
101 S. 5th Street Suite 2500 Louisville, KY 40202 |
(502)779-8562 |
Charged Party / Respondent Employer |
Hawesville, KY 42348-0500 |
|
Charging Party Union United Steelworkers Local 9423 |
Lewisport, KY 42351 |
|
Related Cases
Related Cases data is not available.