Search icon

THE DOW CHEMICAL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE DOW CHEMICAL COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 1956 (69 years ago)
Authority Date: 20 Jan 1956 (69 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0061103
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
Principal Office: 2211 H.H. DOW WAY, MIDLAND, MI 48674
Place of Formation: DELAWARE

President

Name Role
Jim Fitterling President
Howard I. Ungerleider President

Secretary

Name Role
Amy E. Wilson Secretary

Treasurer

Name Role
Gary J. McGuire Treasurer

Officer

Name Role
Jeffrey L. Tate Officer
Alveda Williams Officer
Shandell Massey Officer
Brita C. Johnson Officer
Lisa Bryant Officer

Vice President

Name Role
Andre B. Argenton Vice President
Ronald C. Edmonds Vice President
Gary J. McGuire Vice President

Director

Name Role
Jeffrey L. Tate Director
Jim Fitterling Director

Incorporator

Name Role
C. S. PEABBLES Incorporator
S. M. BROWN Incorporator
H. K. WEBB Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2205 Water Resources Floodplain Extension Request Approval Issued 2024-03-26 2024-03-26
Document Name Permit 31700 Extension 2.pdf
Date 2024-03-26
Document Download
Document Name Permit No._ 31700 - Final Development Report.pdf
Date 2024-07-16
Document Download
2205 Water Resources Floodplain Extension Request Approval Issued 2022-11-28 2022-11-28
Document Name Permit 31700 Extension 1.pdf
Date 2022-11-28
Document Download
Document Name Permit No._ 31700 - Final Development Report.pdf
Date 2024-07-16
Document Download
2205 Water Resources Floodplain New Approval Issued 2022-04-04 2022-04-04
Document Name Permit No._ 31700 - Final Development Report.pdf
Date 2024-07-16
Document Download
Document Name Permit 31700 Cover Letter.pdf
Date 2022-04-04
Document Download
Document Name Permit 31700 Requirements.pdf
Date 2022-04-04
Document Download
2205 Wastewater KPDES Industrial-Renewal Approval Issued 2021-11-12 2021-11-12
Document Name Final Fact Sheet KY0002305.pdf
Date 2021-11-13
Document Download
Document Name S Final Permit KY0002305.pdf
Date 2021-11-13
Document Download
Document Name S KY0002305 Final Issue Letter.pdf
Date 2021-11-13
Document Download
2205 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2020-09-08 2020-09-08
Document Name Final Fact Sheet KY0002305.pdf
Date 2020-09-09
Document Download
Document Name S Final Permit KY0002305.pdf
Date 2020-09-09
Document Download
Document Name S KY0002305 Final Issue Letter.pdf
Date 2020-09-09
Document Download

Former Company Names

Name Action
DOWELL INCORPORATED Merger
DOWELL, INCORPORATED Merger

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-04-04
Principal Office Address Change 2022-04-26
Annual Report 2022-04-26
Annual Report 2021-06-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-16
Type:
Referral
Address:
4300 CAMP GROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-03-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WHALEN
Party Role:
Plaintiff
Party Name:
THE DOW CHEMICAL COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
POYNTER
Party Role:
Plaintiff
Party Name:
THE DOW CHEMICAL COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THE DOW CHEMICAL COMPANY
Party Role:
Defendant
Party Name:
PEARMAN
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 24.00 $9,500,000 $300,000 315 20 2017-06-29 Prelim
KBI - Kentucky Business Investment Inactive 28.96 $3,230,000 $475,000 134 11 2011-01-27 Prelim

Sources: Kentucky Secretary of State