Century Aluminum of Kentucky GP
Case Number: 10-CA-205600
Date Filed: 09/05/2017
Status: Closed
Location: Hawesville, KY
Region Assigned: Region 10, Atlanta, Georgia
Docket Activity
Date ![]() |
Document | Issued/Filed By |
---|---|---|
11/30/2017 | Letter Approving Withdrawal Request* | NLRB - GC |
09/18/2017 | Signed Amended Charge Against Employer* | Charging Party |
09/05/2017 | 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]
Participants
Participant | Address | Phone |
---|---|---|
Charged Party / Respondent Legal Representative Lovett, John Frost Brown Todd |
101 S. 5th Street Suite 2500 Louisville, KY 40202 |
(502)568-0263 |
Charged Party / Respondent Legal Representative Cleary, Richard Frost Brown Todd |
101 S. 5th Street Suite 2500 Louisville, KY 40202 |
(502)779-8562 |
Charging Party Union United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied, Industrial and Service Workers International Union, AFL–CIO, CLC, Local 9423 |
Philpot, KY 42366 |
|
Charged Party / Respondent Employer Century Aluminum of KY, GP |
Hawesville, KY 42348-0500 |
|
Related Cases
Related Cases data is not available.