Search icon

TICONA POLYMERS, INC.

Company Details

Name: TICONA POLYMERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1986 (39 years ago)
Authority Date: 20 Mar 1986 (39 years ago)
Last Annual Report: 27 Mar 2025 (21 days ago)
Organization Number: 0213124
Industry: Chemicals and Allied Products
Number of Employees: Large (100+)
Principal Office: C/O CELANESE CORPORATION, 222 W LAS COLINAS BLVD, 900N, IRVING, TX 75039
Place of Formation: DELAWARE

Officer

Name Role
Cynthia Clay Officer
Adam Santosuosso Officer
Anne Brooksher-Yen Officer

Vice President

Name Role
Jon Mortimer Vice President
Shellie Lee Vice President
Jonathan Logan Vice President
Michael Barnes Vice President
Ronnie D Berry Vice President
Chuck Kyrish Vice President
Landon Shale Vice President
Gregory Vale Vice President

Secretary

Name Role
Blake Feikema Secretary

Director

Name Role
ARTHUR A. COOKSEY Director
DAVID A. JENKINS Director
ROBERT A. LONGMAN Director
Chuck B Kyrish Director

Incorporator

Name Role
KAREN J. WEINER Incorporator

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

President

Name Role
Todd Elliiott President

Treasurer

Name Role
Brandon Ayache Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
259 Air Cond Mjr-Renewal Approval Issued 2024-11-09 2024-11-09
Document Name Executive Summary.pdf
Date 2024-11-14
Document Download
Document Name Permit F-24-043 Final 11-8-2024.pdf
Date 2024-11-14
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-11-14
Document Download
Document Name Comments and Response.pdf
Date 2024-11-15
Document Download
259 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-09-14 2023-09-14
Document Name Coverage Letter KYR003176 RN.pdf
Date 2023-09-15
Document Download
259 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-08-23 2018-08-23
Document Name Coverage Letter KYR003176.pdf
Date 2018-08-24
Document Download
259 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-21 2013-10-21
Document Name Coverage - KYR003176.pdf
Date 2013-10-22
Document Download

Former Company Names

Name Action
CELANESE ENGINEERING RESINS, INC. Old Name

Assumed Names

Name Status Expiration Date
HOECHST CELANESE CORPORATION, ENGINEERING PLASTICS DIVISION Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-27
Principal Office Address Change 2025-03-27
Annual Report 2024-04-01
Annual Report 2023-03-22
Annual Report 2022-03-25
Annual Report 2021-03-24
Annual Report 2020-03-27
Annual Report 2019-03-14
Annual Report 2018-02-23
Annual Report 2017-03-14

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 32.75 $25,700,000 $300,000 239 10 2018-01-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 32.75 $25,700,000 $100,000 241 10 2013-10-31 Final

Sources: Kentucky Secretary of State