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 |
Name | Role |
---|---|
Jay Konold | Vice President |
Matthew T Kennedy | Vice President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 |
Name | Role |
---|---|
Michael B Lefenfeld | President |
Name | Role |
---|---|
Ryan J. Preston | Secretary |
Name | Role |
---|---|
Michael B. Lefenfeld | Director |
Ryan J. Preston | Director |
Mark D. Bidstrup | Director |
Name | Role |
---|---|
WILLIAM ROGERS | Incorporator |
H. LEE BORDEN | Incorporator |
ALBERT J. MILBANK | Incorporator |
JOSEPH MILBANK | Incorporator |
ISAAC MILBANK | Incorporator |
Name | Role |
---|---|
Jeffrey A Marx | Treasurer |
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 |
Name | Status | Expiration Date |
---|---|---|
MOORE'S QUALITY SNACK FOODS | Inactive | 2003-07-15 |
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 |
Sources: Kentucky Secretary of State