Name: | OLIN CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1938 (87 years ago) |
Authority Date: | 02 May 1938 (87 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0065123 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Small (0-19) |
Principal Office: | 190 CARONDELET PLAZA, SUITE 1530, CLAYTON, MO 63105 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
R. Nichole Sumner | Vice President |
Brett A. Flaugher | Vice President |
Deon Carter | Vice President |
Florian Kohl | Vice President |
TODD A SLATER | Vice President |
Name | Role |
---|---|
Kenneth Lane | President |
Name | Role |
---|---|
C. Robert Bunch | Director |
William H. Weideman | Director |
Carol A. Williams | Director |
Earl L. Shipp | Director |
Beverley A. Babcock | Director |
Matthew S. Darnall | Director |
W. Anthony Will | Director |
Julie A. Piggott | Director |
Kenneth Lane | Director |
Name | Role |
---|---|
EDWARD E. ARNOLD | Incorporator |
GEO. W. PALMER | Incorporator |
W. F. SAYLES | Incorporator |
WM. GROSVENOR | Incorporator |
JOHN WATERMAN | Incorporator |
Name | Role |
---|---|
J. Matthew Martin | Officer |
Name | Role |
---|---|
Teresa M. Vermillion | Treasurer |
Name | Role |
---|---|
Dana O'Brien | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
THE MATHIESON ALKALI WORKS | Old Name |
OLIN MATHIESON CHEMICAL CORPORATION | Old Name |
Out-of-state | Merger |
E. R. SQUIBB & SONS | Merger |
MATHIESON HYDROCARBON CHEMICAL CORPORATION | Merger |
MATHIESON CHEMICAL CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
OLIN CHLOR ALKALI PRODUCTS AND VINYLS | Inactive | 2022-08-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-21 |
Certificate of Assumed Name | 2017-08-01 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-27 |
Sources: Kentucky Secretary of State