Search icon

SUPERIOR GRAPHITE CO.

Branch

Company Details

Name: SUPERIOR GRAPHITE CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1976 (49 years ago)
Authority Date: 12 May 1976 (49 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Branch of: SUPERIOR GRAPHITE CO., ILLINOIS (Company Number LLC_00291676)
Organization Number: 0069453
Industry: Chemicals and Allied Products
Number of Employees: Medium (20-99)
Principal Office: 550 W. VAN BUREN ST, SUITE 300, CHICAGO, IL 60607
Place of Formation: ILLINOIS

Director

Name Role
WILLIAM J. CARNEY Director
DANIEL J. DONAHUE Director
BERNARD J. WITRY Director
Gerald Miller Director
Frederick Wacker Director
Edward Carney Director
Marina Puryear Director
Rajesh Ahuja Director
PETER ROY CARNEY Director

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Carsten Wehling Vice President

President

Name Role
Edward Carney President

Secretary

Name Role
Ron Pawelko Secretary

Treasurer

Name Role
Jeff Hopkins Treasurer

Incorporator

Name Role
W. J. CARNEY Incorporator
MARVIN B. JOYCE Incorporator
WILLIAM S. JOYCE Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
792 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-06 2025-03-06
Document Name Coverage Letter KYR003334 RN.pdf
Date 2025-03-06
Document Download
792 Air Title V-Renewal Emissions Inventory Complete 2024-03-15 2024-12-17
Document Name Executive Summary.pdf
Date 2024-03-15
Document Download
Document Name Permit V-23-039 Final 3-14-2024.pdf
Date 2024-03-15
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-03-15
Document Download
792 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2020-02-05 2020-02-05
Document Name Coverage Letter KYR003334.pdf
Date 2020-02-06
Document Download
792 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2017-10-19 2017-10-19
Document Name Coverage Letter KYR003334.pdf
Date 2017-10-20
Document Download

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Principal Office Address Change 2024-03-01
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-26
Type:
Accident
Address:
4021 CALVIN DRIVE, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-07
Type:
Accident
Address:
254 NORTH CHEROKEE TRACE BLVD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-05-20
Type:
Planned
Address:
4021 CALVIN DRIVE, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-31
Type:
Referral
Address:
4021 CALVIN DRIVE, HOPKINSVILLE, KY, 42240
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2000-11-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
SUPERIOR GRAPHITE CO.
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.82 $19,780,000 $600,000 74 22 2012-02-23 Prelim

Sources: Kentucky Secretary of State