Search icon

ARKEMA INC.

Company Details

Name: ARKEMA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 1946 (79 years ago)
Authority Date: 05 Sep 1946 (79 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0065450
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 900 FIRST AVENUE, CORPORATE TAX DEPARTMENT, KING OF PRUSSIA, PA 19406
Place of Formation: PENNSYLVANIA

Director

Name Role
FRANCIS BOYER Director
FRACIS BOYER Director
Anthony O'Donovan Director
Raphaëlle de Pontevès Director
Thomas Lestavel Director
LEONARD T. BEALE Director
CHARLES G. BERWIND Director
O. E. LANE Director
ALEXANDER J. CASSATT Director

Incorporator

Name Role
CHARLES LENNING Incorporator
GEORGE T. LEWIS Incorporator
SAMUEL F. FISHER Incorporator
COLEMAN FISHER, JR. Incorporator
T. WHARTON FISHER Incorporator
ELIJAH DAVIS Incorporator

President

Name Role
Anthony O'Donovan President

Secretary

Name Role
Dori L. Mansur Ratka Secretary

Treasurer

Name Role
Nick Campanella Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2918 Air Title V-Renewal Approval Issued 2025-03-01 2025-03-01
Document Name Executive Summary.pdf
Date 2025-03-04
Document Download
Document Name Permit V-23-021 Final 2-28-2025.pdf
Date 2025-03-04
Document Download
Document Name Statemment of Basis and Summary.pdf
Date 2025-03-04
Document Download
2918 Water Resources Floodplain New Approval Issued 2023-03-15 2023-03-15
Document Name Permit 32809 Cover Letter.pdf
Date 2023-03-16
Document Download
Document Name Permit 32809 Requirements.pdf
Date 2023-03-16
Document Download
2918 Wastewater KPDES Industrial-Renewal Approval Issued 2021-03-10 2021-03-10
Document Name Final Fact Sheet KY0003603.pdf
Date 2021-03-11
Document Download
Document Name S Final Permit KY0003603.pdf
Date 2021-03-11
Document Download
Document Name S KY0003603 Final Issue Letter.pdf
Date 2021-03-11
Document Download
2918 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2017-01-04 2017-01-04
Document Name Final Fact Sheet KY0003603.pdf
Date 2017-01-10
Document Download
Document Name S Final Permit KY0003603.pdf
Date 2017-01-10
Document Download
Document Name S KY0003603 Final Issue Letter.pdf
Date 2017-01-10
Document Download
2918 Wastewater KPDES Industrial-Renewal Approval Issued 2016-01-07 2016-01-07
Document Name Final Fact Sheet KY0003603.pdf
Date 2016-01-08
Document Download
Document Name S Final Permit KY0003603.pdf
Date 2016-01-08
Document Download
Document Name S KY0003603 Final Issue Letter.pdf
Date 2016-01-08
Document Download
2918 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2010-09-30 2010-09-30
Document Name S KY0003603 Final Issue Letter 09-30-10.pdf
Date 2010-10-01
Document Download
Document Name S KY0003603 Final Permit.pdf
Date 2010-10-01
Document Download
2918 Water Resources Wtr Withdrawal-Orig Approval Issued 2009-11-02 2009-11-02
Document Name Facility Requirements.pdf
Date 2021-02-17
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-17
Document Download
Document Name Approval Letter.pdf
Date 2021-02-24
Document Download
2918 Water Resources Wtr Withdrawal-Revised Approval Issued 2005-02-17 2005-02-17
Document Name Facility Requirements.pdf
Date 2021-02-17
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-17
Document Download
Document Name Approval Letter.pdf
Date 2021-02-24
Document Download

Former Company Names

Name Action
ATOFINA CHEMICALS, INC. Old Name
ELF ATOCHEM NORTH AMERICA, INC. Old Name
ATOCHEM NORTH AMERICA, INC. Old Name
PENNWALT CORPORATION Old Name
Out-of-state Merger
PENN-OLIN CHEMICAL COMPANY Merger
CALVERT CITY CHEMICAL COMPANY Merger
PENNSALT CHEMICALS CORPORATION Old Name
S. S. WHITE COMPANY Merger
THE PENNSYLVANIA SALT MANUFACTURING COMPANY Old Name

Assumed Names

Name Status Expiration Date
ARKEMA INC. Inactive 2009-10-11

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-04-20
Annual Report 2022-06-20
Annual Report 2021-06-23
Annual Report 2020-06-25
Annual Report 2019-06-20
Annual Report 2018-04-20
Annual Report 2017-06-20
Annual Report 2016-04-15
Registered Agent name/address change 2015-10-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10818399 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ARKEMA
Recipient Name Raw ARKEMA
Recipient DUNS 006373922
Recipient Address 2316 HIGHLAND AVE, CARROLLTON, CARROLL, KENTUCKY, 41008-8229, UNITED STATES
Obligated Amount 15316.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9004762 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ARKEMA
Recipient Name Raw ARKEMA
Recipient DUNS 006373922
Recipient Address 2316 HIGHLAND AVE, CARROLLTON, CARROLL, KENTUCKY, 41008-8229, UNITED STATES
Obligated Amount 15316.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920347 0452110 2013-11-14 4350 CAMP GROUND ROAD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-11-14
Case Closed 2014-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-01-24
Abatement Due Date 2014-01-28
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
312211766 0452110 2008-07-23 4444 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-08-15
Case Closed 2008-08-15

Related Activity

Type Inspection
Activity Nr 311292940
311292940 0452110 2007-10-31 4444 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2008-03-04
Case Closed 2008-09-23

Related Activity

Type Accident
Activity Nr 102497211

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-04-16
Abatement Due Date 2008-05-12
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 G03 VIA
Issuance Date 2008-04-16
Abatement Due Date 2008-04-22
Current Penalty 3825.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 01003
Citaton Type Serious
Standard Cited 19100145 C02 I
Issuance Date 2008-04-16
Abatement Due Date 2008-04-22
Current Penalty 3825.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
306513607 0452110 2003-04-28 4444 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-30
Case Closed 2003-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2003-08-26
Abatement Due Date 2003-04-29
Nr Instances 1
Nr Exposed 2
305061715 0452110 2002-02-22 4444 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2002-02-22
Case Closed 2002-07-24

Related Activity

Type Inspection
Activity Nr 304294937
2769958 0452110 1986-07-15 HWY 1523, CALVERT CITY, KY, 42029
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1986-07-16
Case Closed 1988-04-06

Related Activity

Type Accident
Activity Nr 360108211
18602730 0452110 1986-02-18 HIGHWAY 1523, CALVERT CITY, KY, 42029
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-02-24
Case Closed 1986-10-16

Related Activity

Type Accident
Activity Nr 360107668

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1986-08-01
Abatement Due Date 1986-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1986-08-01
Abatement Due Date 1986-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1986-08-01
Abatement Due Date 1986-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 F
Issuance Date 1986-08-01
Abatement Due Date 1986-09-10
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 M01
Issuance Date 1986-08-01
Abatement Due Date 1986-08-19
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1986-08-01
Abatement Due Date 1986-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1986-08-01
Abatement Due Date 1986-08-06
Nr Instances 1
Nr Exposed 1
14808893 0452110 1984-08-20 HWY 1523, CALVERT CITY, KY, 42029
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1984-09-21
Case Closed 1989-01-18

Related Activity

Type Accident
Activity Nr 360585095

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1984-11-02
Abatement Due Date 1984-12-06
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1984-12-03
Final Order 1986-10-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1984-11-02
Abatement Due Date 1984-12-06
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1984-12-03
Final Order 1986-10-02
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 29.98 $20,371 $10,186 54 - 2018-08-29 Final
GIA/BSSC Inactive 28.46 $0 $25,000 35 0 2012-05-30 Final
GIA/BSSC Inactive 35.06 $0 $24,980 0 0 2011-03-30 Final
GIA/BSSC Inactive 32.06 $0 $9,900 35 0 2010-02-03 Final
GIA/BSSC Inactive 32.57 $0 $25,000 255 0 2008-09-26 Final
GIA/BSSC Inactive 32.50 $0 $25,000 53 0 2008-09-26 Final
KIRA - Kentucky Industrial Revitalization Act Inactive 27.01 $60,000,000 $8,000,000 264 10 2008-01-31 Final
STIC/BSSC Inactive 28.31 $0 $92,282 469 0 2008-01-25 Final
KIRA - Kentucky Industrial Revitalization Act Inactive 28.87 $59,000,000 $3,000,000 72 17 2006-06-29 Final
GIA/BSSC Inactive 27.94 $0 $24,998 0 0 2006-05-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900048 Property Damage - Product Liabilty 2009-06-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 89000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2009-06-11
Termination Date 2011-07-27
Date Issue Joined 2009-06-26
Section 1332
Sub Section PL
Status Terminated

Parties

Name CSX TRANSPORTATION, INC.
Role Plaintiff
Name ARKEMA INC.
Role Defendant
1301241 Employee Retirement Income Security Act (ERISA) 2013-12-27 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-12-27
Termination Date 2019-06-25
Date Issue Joined 2014-04-14
Section 1132
Status Terminated

Parties

Name CARTER,
Role Plaintiff
Name ARKEMA INC.
Role Defendant

Sources: Kentucky Secretary of State