Search icon

ARKEMA INC.

Company claim

Is this your business?

Get access!

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 (a year 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
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
FRANCIS BOYER Director

Incorporator

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

Treasurer

Name Role
Nick Campanella Treasurer

President

Name Role
Anthony O'Donovan President

Secretary

Name Role
Dori L. Mansur Ratka Secretary

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

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

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
765.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
14550.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
15316.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
15316.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
15316.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-14
Type:
Planned
Address:
4350 CAMP GROUND ROAD, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-23
Type:
FollowUp
Address:
4444 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-10-31
Type:
Accident
Address:
4444 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-04-28
Type:
Planned
Address:
4444 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-22
Type:
Unprog Rel
Address:
4444 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CARTER,
Party Role:
Plaintiff
Party Name:
ARKEMA INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Role:
Plaintiff
Party Name:
ARKEMA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State