Name: | THE DOW CHEMICAL COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 20 Jan 1956 (69 years ago) |
Authority Date: | 20 Jan 1956 (69 years ago) |
Last Annual Report: | 17 Jun 2024 (8 months 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 |
Name | Role |
---|---|
Andre B. Argenton | Vice President |
Ronald C. Edmonds | Vice President |
Gary J. McGuire | Vice President |
Name | Role |
---|---|
Jeffrey L. Tate | Director |
Jim Fitterling | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jim Fitterling | President |
Howard I. Ungerleider | President |
Name | Role |
---|---|
Jeffrey L. Tate | Officer |
Alveda Williams | Officer |
Shandell Massey | Officer |
Brita C. Johnson | Officer |
Lisa Bryant | Officer |
Name | Role |
---|---|
C. S. PEABBLES | Incorporator |
S. M. BROWN | Incorporator |
H. K. WEBB | Incorporator |
Name | Role |
---|---|
Amy E. Wilson | Secretary |
Name | Role |
---|---|
Gary J. McGuire | Treasurer |
Name | Action |
---|---|
DOWELL INCORPORATED | Merger |
DOWELL, INCORPORATED | Merger |
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 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-29 |
Annual Report | 2017-05-04 |
Principal Office Address Change | 2017-05-04 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State