Search icon

EVONIK CORPORATION

Branch

Company Details

Name: EVONIK CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1981 (43 years ago)
Authority Date: 11 Dec 1981 (43 years ago)
Last Annual Report: 22 Jul 2024 (9 months ago)
Branch of: EVONIK CORPORATION, ALABAMA (Company Number 000-032-642)
Organization Number: 0162413
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2 Turner Pl, Piscataway, NJ 08854
Place of Formation: ALABAMA

Director

Name Role
Grace Xi Wen Director
DR. ALBERT FLECK Director
Alex van der Weiden Director
Sarah Hintermayer Director
Bonnie Tully Director
DR. SVEN-PETER MANNSFIEL Director
DR. ERICH SATTLER Director
MR. HANS BOMBECK Director
DAVID A. MCCABE, ESQ. Director

Incorporator

Name Role
MR. PAUL UNGERER Incorporator
DR. ERICH SATTLER-DORNBA Incorporator
DR. WOLFGANG WEIGERT Incorporator

President

Name Role
Guido Skudlarek President

Secretary

Name Role
Gregory Mulligan Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Grace Xi Wen Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2915 Water Resources Floodplain New Approval Issued 2025-02-26 2025-02-26
Document Name Permit 35678 Cover Letter.pdf
Date 2025-02-26
Document Download
Document Name Permit 35678 Requirements.pdf
Date 2025-02-26
Document Download
2915 Solid Waste GW Contamin Cor Action Rpt Approval Issued 2024-08-16 2024-08-16
Document Name Accepted GW CAR 08-16-2024.pdf
Date 2024-08-16
Document Download
Document Name SW_Permit 8-16-2024.pdf
Date 2024-08-16
Document Download
2915 Solid Waste Landfill-Residual-Minor Mod Approval Issued 2024-08-16 2024-08-16
Document Name Approved App 08-16-2024.pdf
Date 2024-08-16
Document Download
Document Name SW_Permit 8-16-2024.pdf
Date 2024-08-16
Document Download
2915 Solid Waste GW Contamin Cor Action Plan Approval Issued 2023-08-25 2023-08-25
Document Name Approved App 08-25-2023.pdf
Date 2023-08-25
Document Download
2915 Solid Waste GW Contamin Cor Action Rpt Approval Issued 2023-08-25 2023-08-25
Document Name SW Permit 8-25-23.pdf
Date 2023-08-25
Document Download
Document Name Accepted GWAR 08-25-2023.pdf
Date 2023-08-25
Document Download
2915 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2023-04-28 2023-04-28
Document Name Final Fact Sheet KY0003514.pdf
Date 2023-05-01
Document Download
Document Name S Final Permit KY0003514.pdf
Date 2023-05-01
Document Download
Document Name S KY0003514 Final Issue Letter.pdf
Date 2023-05-01
Document Download
2915 Solid Waste GW Contamin Cor Action Rpt Approval Issued 2022-05-04 2022-05-04
Document Name SW_Permit 05-04-2022.pdf
Date 2022-05-04
Document Download
Document Name Accepted GW CAR 5-4-22.pdf
Date 2022-05-04
Document Download
2915 Wastewater KPDES Industrial-Renewal Approval Issued 2021-10-28 2021-10-28
Document Name Final Fact Sheet KY0003514.pdf
Date 2021-10-29
Document Download
Document Name S Final Permit KY0003514.pdf
Date 2021-10-29
Document Download
Document Name S KY0003514 Final Issue Letter.pdf
Date 2021-10-29
Document Download
2915 Solid Waste GW Contamin Cor Action Rpt Approval Issued 2021-09-08 2021-09-08
Document Name Accepted GW CAR 9-8-21.pdf
Date 2021-09-08
Document Download
Document Name SW_Permit 09-08-2021.pdf
Date 2021-09-08
Document Download
2931 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2021-06-21 2021-12-17
Document Name Permit F-16-066 R3 Final 6-20-2021.pdf
Date 2021-06-21
Document Download
Document Name Statement of Basis.pdf
Date 2021-06-21
Document Download
Document Name Summary.pdf
Date 2021-06-21
Document Download
2915 Solid Waste Landfill-Residual-Renewal Approval Issued 2020-09-29 2020-09-29
Document Name SW_Permit 09-29-2020.pdf
Date 2020-09-29
Document Download
Document Name APPROVED APP 09-29-2020
Date 2020-09-29
Document Download
2915 Solid Waste Construction Progress Report Approval Issued 2020-09-29 2020-09-29
Document Name ACCEPTED CPR 09-29-2020
Date 2020-09-29
Document Download
2915 Solid Waste GW Contamin Cor Action Rpt Approval Issued 2020-02-25 2020-02-25
Document Name ACCEPTED GW CAR 2-25-2020
Date 2020-02-25
Document Download
Document Name SW_Permit 02-25-2020.pdf
Date 2020-02-25
Document Download
2915 Air Title V-Renewal Emissions Inventory Complete 2019-04-02 2021-02-15
Document Name Executive Summary.pdf
Date 2019-04-05
Document Download
Document Name Permit V-18-031 Final 3-30-2019.pdf
Date 2019-04-05
Document Download
Document Name Summary.pdf
Date 2019-04-05
Document Download
Document Name Statement of Basis.pdf
Date 2019-04-05
Document Download
2915 Wastewater KPDES Industrial-New Approval Issued 2017-10-12 2017-10-12
Document Name Final Fact Sheet KY0112232.pdf
Date 2017-10-13
Document Download
Document Name S Final Permit KY0112232.pdf
Date 2017-10-13
Document Download
Document Name S KY0112232 Final Issue Letter.pdf
Date 2017-10-13
Document Download
2915 Wastewater KPDES Industrial-Renewal Approval Issued 2017-10-12 2017-10-12
Document Name Final Fact Sheet KY0003514.pdf
Date 2017-10-17
Document Download
Document Name S Final Permit & RTC KY0003514.pdf
Date 2017-10-17
Document Download
Document Name S KY0003514 Final Issue Letter.pdf
Date 2017-10-17
Document Download
2915 Water Resources Wtr Withdrawal-Revised Approval Issued 2017-04-27 2017-04-27
Document Name Approval Letter.pdf
Date 2021-02-17
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-17
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-17
Document Download
2931 Wastewater KPDES Industrial-Renewal Approval Issued 2016-10-18 2016-10-18
Document Name Final Fact Sheet KY0092592.pdf
Date 2016-10-20
Document Download
Document Name S Final Permit KY0092592.pdf
Date 2016-10-20
Document Download
Document Name S KY0092592 Final Issue Letter.pdf
Date 2016-10-20
Document Download

Former Company Names

Name Action
EVONIK DEGUSSA CORPORATION Old Name
DEGUSSA CORPORATION Old Name
DEGUSSA-HULS CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-07-22
Principal Office Address Change 2023-05-29
Annual Report 2023-05-29
Annual Report 2022-06-28
Annual Report 2021-05-10
Annual Report 2020-05-13
Annual Report 2019-05-22
Annual Report 2018-05-30
Annual Report 2017-05-25
Annual Report 2016-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308390533 0452110 2005-11-07 5150 GILBERTSVILLE HWY, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-03-21
Case Closed 2006-03-27

Related Activity

Type Complaint
Activity Nr 205278070
Health Yes
301892022 0452110 1997-09-17 5150 GILBERTSVILLE HWY, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-02-27
Case Closed 1998-03-03

Related Activity

Type Complaint
Activity Nr 201844156
Health Yes
112349907 0452110 1991-02-14 HWY. 282, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-14
Case Closed 1991-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1991-02-22
Abatement Due Date 1991-02-28
Nr Instances 2
Nr Exposed 3

Sources: Kentucky Secretary of State