Search icon

THE DOW CHEMICAL COMPANY

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 (10 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

Director

Name Role
WILLARD H. DOW Director
LELAND I. DOAN Director
RUSSELL L. CURTIS Director
SHERMAN W. PUTNAM Director
ALBERT P. BEUTEL Director

Incorporator

Name Role
THE DOW CHEMICAL CO. 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
2205 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2012-03-29 2012-03-29
Document Name S FS Permit RTC KY0002305 MajorMod.pdf
Date 2012-03-28
Document Download
Document Name S KY0002305 Final MjrMod Letter 03-27-12.pdf
Date 2012-03-28
Document Download
2205 Water Resources Wtr Withdrawal-Revised Approval Issued 2006-07-31 2006-07-31
Document Name Approval Letter.pdf
Date 2021-02-24
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-12
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-12
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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817728 0452110 2010-06-16 4300 CAMP GROUND RD, LOUISVILLE, KY, 40216
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-12-02
Case Closed 2010-12-02

Related Activity

Type Referral
Activity Nr 202849675
Health Yes

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900112 Civil Rights Employment 2019-02-14 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-02-14
Termination Date 2020-04-07
Date Issue Joined 2019-02-21
Section 1332
Status Terminated

Parties

Name PEARMAN
Role Plaintiff
Name THE DOW CHEMICAL COMPANY
Role Defendant

Sources: Kentucky Secretary of State