Search icon

BASF CORPORATION

Company Details

Name: BASF CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1977 (48 years ago)
Authority Date: 28 Nov 1977 (48 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0083340
Industry: Chemicals and Allied Products
Number of Employees: Medium (20-99)
Principal Office: 100 PARK AVENUE, FLORHAM PARK, NJ 07932
Place of Formation: DELAWARE

Secretary

Name Role
Amy Peruzzi Secretary
Karen G. Killeen Secretary

President

Name Role
Michael Heinz President

Treasurer

Name Role
Guillermo Malara Treasurer

Vice President

Name Role
Marc Ehrhardt Vice President

Director

Name Role
Christian Jutzi Director
Matthew Lepore Director
Marc Ehrhardt Director
Michael Heinz Director
Karen G. Killeen Director
MELVIN C. HOLM Director
JAMES H. GREENE Director
WALTER G. ILES Director

Incorporator

Name Role
S. S. SIMPSON Incorporator
F. J. OBARA, JR. Incorporator
M. A. FERRUCCI Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
INTERCHEMICAL CORPORATION Old Name
INMONT CORPORATION Merger
BASF SYSTEMS CORPORATION Merger
BASF WYANDOTTE CORPORATION Merger
Out-of-state Merger
MEW CORPORATION Old Name
WYANDOTTE CHEMICALS CORPORATION Old Name

Assumed Names

Name Status Expiration Date
BASF QTECH Inactive 2017-05-30
BODYSHOPMALL Inactive 2014-05-19

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-06-26
Annual Report 2022-06-01
Annual Report 2021-06-16
Annual Report 2020-06-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-18
Type:
Referral
Address:
3400 BANK ST, LOUISVILLE, KY, 40212
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-01-13
Type:
Planned
Address:
2148 S 41ST AVE, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-02-01
Type:
Complaint
Address:
2148 S 41ST AVE, LOUISVILLE, KY, 40211
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1991-07-16
Type:
Planned
Address:
2148 S 41ST AVE, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-11
Type:
Planned
Address:
2148 S 41ST AVE, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-09-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BASF CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CIMBALO
Party Role:
Plaintiff
Party Name:
BASF CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
BASF CORPORATION
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 26.22 $0 $30,150 73 0 2007-12-07 Final
STIC/BSSC Inactive 26.30 $0 $24,301 0 0 2007-12-07 Prelim

Sources: Kentucky Secretary of State