Search icon

DOW SILICONES CORPORATION

Company Details

Name: DOW SILICONES CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1963 (62 years ago)
Authority Date: 25 Apr 1963 (62 years ago)
Last Annual Report: 25 May 2024 (a year ago)
Organization Number: 0061104
Industry: Chemicals and Allied Products
Number of Employees: Large (100+)
Principal Office: 2200 W SALZBURG RD, MIDLAND, MI 48686-0994
Place of Formation: MICHIGAN

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
9A303 Active U.S./Canada Manufacturer 1974-03-15 2024-06-05 2026-01-22 2022-01-20

Contact Information

POC CODY SCHOENER
Phone +1 989-495-8382
Address 760 HODGENVILLE RD, ELIZABETHTOWN, KY, 42701 9016, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2021-01-22
CAGE number 8ASM6
Company Name DOW, INC.
CAGE Last Updated 2024-06-14
Immediate Level Owner
Vendor Certified 2021-01-22
CAGE number 71984
Company Name DOW CORNING CORPORATION
CAGE Last Updated 2024-06-14
List of Offerors (0) Information not Available

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
GLEN W. COLE Director
W. R. COLLINGS Director
WILLARD H. DOW Director
AMORY HOUGHTON Director
Mauro Gregorio Director
Ignacio Molina Director
Jonathan P. Wendt Director
E. C. BRITTON Director

Incorporator

Name Role
THE DOW CHEMICAL COMPANY Incorporator
CORNING GLASS WORKS Incorporator

Officer

Name Role
Ignacio Molina Officer
Brian B. Tessin Officer
Mauro Gregorio Officer

Treasurer

Name Role
Ignacio Molina Treasurer

President

Name Role
Mauro Gregorio President

Secretary

Name Role
Jonathan P. Wendt Secretary

Vice President

Name Role
Mary-Beth Heydrick Vice President

Former Company Names

Name Action
DOW CORNING CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-05-25
Annual Report 2023-04-04
Annual Report 2022-04-25
Annual Report 2021-06-16
Annual Report 2020-06-11
Annual Report 2019-06-21
Annual Report 2018-06-29
Amendment 2018-02-14
Annual Report 2017-05-04
Registered Agent name/address change 2016-06-24

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 33.95 $277,032 $91,152 486 0 2016-12-07 Final
GIA/BSSC Inactive 27.00 $0 $25,000 0 0 2013-12-04 Final
STIC/BSSC Inactive 32.68 $0 $99,530 426 0 2011-09-28 Final
STIC/BSSC Inactive 31.80 $0 $91,515 0 0 2008-12-05 Final
KIDA - Kentucky Industrial Development Act Inactive 17.65 $63,396,045 $1,000,000 227 36 2007-02-22 Final

Sources: Kentucky Secretary of State