Search icon

HENKEL US OPERATIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HENKEL US OPERATIONS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1988 (37 years ago)
Authority Date: 21 Mar 1988 (37 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0241556
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: ONE HENKEL WAY, ROCKY HILL, CT 06067
Place of Formation: DELAWARE

Director

Name Role
DIETER H. AMBROS Director
H. H. GUERTLER Director
FRANCIS J. HONN Director
FRANK J. PRECOPIO Director
JOHAN B. SWILDENS Director
Martijn de Regt Director
Christof Becker Director
Bryan Demankowski Director
Fatih Koyuncu Director

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
J. L. RIVERA Incorporator

President

Name Role
Christof Becker President

Secretary

Name Role
Robert McNamee Secretary

Treasurer

Name Role
Stefan Kolb Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4117 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-05-03 2024-05-03
Document Name Coverage Letter KYR003001.pdf
Date 2024-05-06
Document Download
4117 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2023-01-31 2023-01-31
Document Name Coverage Letter KYR003001 Mod.pdf
Date 2023-02-01
Document Download
4117 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2022-11-07 2023-01-05
Document Name Permit F-20-040 R1 Final 11-7-2022.pdf
Date 2022-11-07
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-11-07
Document Download
4117 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-30 2019-07-30
Document Name Coverage Letter KYR003001.pdf
Date 2019-07-31
Document Download
4117 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-06-26 2019-06-26
Document Name KYR10N641 Coverage Letter.pdf
Date 2019-06-27
Document Download

Former Company Names

Name Action
HENKEL CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-05-23
Annual Report 2022-08-01
Annual Report 2021-06-18
Annual Report 2020-06-25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State