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 (a year 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

Vice President

Name Role
Jay Konold Vice President
Matthew T Kennedy Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

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

President

Name Role
Michael B Lefenfeld President

Secretary

Name Role
Ryan J. Preston Secretary

Director

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

Incorporator

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-14
Type:
Planned
Address:
1307 VERSAILLES ROAD, LEXINGTON, KY, 40504
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2001-03-29
Type:
Planned
Address:
6200 CAMP GROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-29
Type:
Planned
Address:
6200 CAMP GROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-13
Type:
Planned
Address:
SLATER'S BRANCH ROAD, SOUTH, WILLIAMSON, KY, 25660
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-06-09
Type:
Complaint
Address:
6200 CAMP GROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State