Search icon

HEXION INC.

Company Details

Name: HEXION INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1940 (85 years ago)
Authority Date: 13 Jun 1940 (85 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0059016
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
Principal Office: 180 EAST BROAD STREET, COLUMBUS, OH 43215
Place of Formation: NEW JERSEY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice President

Name Role
Matthew T Kennedy Vice President
Jay Konold Vice President

Officer

Name Role
Donald Keller Officer
Sheila Rutt Officer
Chad Cardwell Officer
Burt Capel Officer
Sandra Kowaleski Officer
Mark D Bidstrup Officer
Nathan E Fisher Officer

Director

Name Role
Ryan J. Preston Director
Michael B. Lefenfeld Director
Mark D. Bidstrup Director

Incorporator

Name Role
ALBERT J. MILBANK Incorporator
ISAAC MILBANK Incorporator
WILLIAM ROGERS Incorporator
H. LEE BORDEN Incorporator
JOSEPH MILBANK Incorporator

President

Name Role
Michael B Lefenfeld President

Secretary

Name Role
Ryan J. Preston Secretary

Treasurer

Name Role
Jeffrey A Marx Treasurer

Former Company Names

Name Action
MOMENTIVE SPECIALTY CHEMICALS INC. Old Name
HEXION SPECIALTY CHEMICALS, INC. Old Name
BORDEN CHEMICAL, INC. Old Name
BORDEN, INC. Old Name
THE BORDEN COMPANY Old Name

Assumed Names

Name Status Expiration Date
MOORE'S QUALITY SNACK FOODS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-31
Annual Report 2022-06-06
Annual Report 2021-06-01
Annual Report 2020-05-29
Annual Report 2019-05-31
Annual Report 2018-06-28
Annual Report 2017-06-29
Registered Agent name/address change 2016-12-06
Annual Report 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304292139 0452110 2001-06-14 1307 VERSAILLES ROAD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-06-14
Case Closed 2001-06-14
304287568 0452110 2001-03-29 6200 CAMP GROUND RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-02
Case Closed 2001-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-06-06
Abatement Due Date 2001-04-02
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2001-06-06
Abatement Due Date 2001-04-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 A04
Issuance Date 2001-06-06
Abatement Due Date 2001-04-02
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2001-06-06
Abatement Due Date 2001-04-02
Nr Instances 1
Nr Exposed 25
124595257 0452110 1993-11-29 6200 CAMP GROUND RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-01
Case Closed 1993-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-12-13
Abatement Due Date 1994-01-10
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-12-13
Abatement Due Date 1994-01-10
Nr Instances 1
Nr Exposed 3
104288618 0452110 1988-09-13 SLATER'S BRANCH ROAD, SOUTH, WILLIAMSON, KY, 25660
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-09-13
Case Closed 1988-10-03
2774743 0452110 1988-06-09 6200 CAMP GROUND RD, LOUISVILLE, KY, 40216
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-10-12
Case Closed 1988-12-30

Related Activity

Type Complaint
Activity Nr 73098667
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1988-12-16
Abatement Due Date 1988-12-19
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-10
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G02 IV
Issuance Date 1988-12-16
Abatement Due Date 1989-01-10
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G03
Issuance Date 1988-12-16
Abatement Due Date 1989-01-10
Nr Instances 2
Nr Exposed 5
Gravity 00
104350988 0452110 1987-04-14 1307 VERSAILLES ROAD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-15
Case Closed 1987-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1987-04-30
Abatement Due Date 1987-05-11
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1987-04-30
Abatement Due Date 1987-06-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-04-30
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-04-30
Abatement Due Date 1987-05-05
Nr Instances 1
Nr Exposed 2
462994 0452110 1984-01-31 1307 VERSAILLES ROAD, Lexington, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-31
Case Closed 1984-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-02-24
Abatement Due Date 1984-02-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1984-02-24
Abatement Due Date 1984-01-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-02-24
Abatement Due Date 1984-03-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-02-24
Abatement Due Date 1984-03-09
Nr Instances 1

Sources: Kentucky Secretary of State