Name: | ISP CHEMICAL PRODUCTS INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1991 (34 years ago) |
Authority Date: | 25 Jun 1991 (34 years ago) |
Last Annual Report: | 22 Jan 2008 (17 years ago) |
Organization Number: | 0287893 |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | RT. 95, INDUSTRIAL AREA, BOX 37, CALVERT CITY, KY 42029 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Kenneth M McHugh | Vice President |
Name | Role |
---|---|
Edward T Prosapio | Treasurer |
Name | Role |
---|---|
Sunil Kumar | Director |
STEPHEN A. BLOCK | Director |
Name | Role |
---|---|
Sunil Kumar | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Hollie M Teslow | Secretary |
Name | Action |
---|---|
ISP CHEMICALS, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-01-22 |
Annual Report | 2007-05-31 |
Annual Report | 2006-02-07 |
Annual Report | 2005-09-14 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KREDA - Kentucky Rural Economic Development Act | Inactive | 34.33 | $4,000,000 | $1,000,000 | 506 | 23 | 2005-06-30 | Prelim |
Sources: Kentucky Secretary of State