Name: | UNION CARBIDE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1949 (75 years ago) |
Authority Date: | 30 Dec 1949 (75 years ago) |
Last Annual Report: | 25 May 2024 (a year ago) |
Branch of: | UNION CARBIDE CORPORATION, NEW YORK (Company Number 1315689) |
Organization Number: | 0067895 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Small (0-19) |
Principal Office: | 7501 STATE HIGHWAY 185 NORTH, SEADRIFT, TX 77983 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Fernando Fernandes Signorini | President |
Name | Role |
---|---|
Jason Miller | Secretary |
Name | Role |
---|---|
Ignacio Molina | Treasurer |
Name | Role |
---|---|
Luca Balbo | Vice President |
Shannon Huber | Vice President |
Heather Lyons | Vice President |
Jason Miller | Vice President |
Ignacio Molina | Vice President |
Lisa Cashbaugh-Sanchez | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Ignacio Molina | Director |
Marshall A. Heinberg | Director |
C.K.G. BILLINGS | Director |
CHARLES A. COFFIN | Director |
MYRON T. HERRICK | Director |
GEORGE O. KNAPP | Director |
JESSE J. RICKS | Director |
Fernandes Fernando Signorini | Director |
Name | Role |
---|---|
WM. H. BILLINGS | Incorporator |
EARL G. JOHNSTONE | Incorporator |
EDW. W. BURDICK | Incorporator |
Name | Action |
---|---|
UNION CARBIDE CHEMICALS AND PLASTICS, INC. | Old Name |
UNION CARBIDE CORPORATION | Old Name |
Out-of-state | Merger |
PYROFAX GAS CORPORTION | Merger |
UNION CARBIDE AND CARBON CORPORATION | Old Name |
THE LINDE AIR PRODUCTS COMPANY | Merger |
CARBIDE AND CARBON CHEMICALS CORPORATION | Merger |
THE PREST-O-LITE COMPANY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-05-25 |
Annual Report | 2023-04-04 |
Annual Report | 2022-04-27 |
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 |
Annual Report | 2016-06-27 |
Principal Office Address Change | 2016-06-27 |
Sources: Kentucky Secretary of State