Name: | CLARIANT CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1991 (34 years ago) |
Authority Date: | 21 Aug 1991 (34 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Branch of: | CLARIANT CORPORATION, NEW YORK (Company Number 816264) |
Organization Number: | 0289978 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Large (100+) |
Principal Office: | 500 E. MOREHEAD STREET, SUITE 400, CHARLOTTE, NC 28202 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Scott A Wood | President |
Name | Role |
---|---|
Armando Soni | Secretary |
Name | Role |
---|---|
April Sirvinsky | Treasurer |
Name | Role |
---|---|
Scott A. Wood | Director |
Judith Bischof | Director |
Bob Van Dam | Director |
DANIEL C. WAGNIERE | Director |
TRUMAN L. KOEHLER | Director |
ROLF W. SCHWEIZER | Director |
ALEXANDRE JETZER | Director |
KENNETH L. BREWTON, JR. | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-04 |
Principal Office Address Change | 2022-06-08 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-12 |
Annual Report | 2017-02-14 |
Annual Report | 2016-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317642361 | 0452110 | 2014-12-29 | 4900 CRITTENDEN DRIVE, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 316925114 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2014-09-26 |
Case Closed | 2015-01-14 |
Related Activity
Type | Referral |
Activity Nr | 203336623 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2014-10-23 |
Abatement Due Date | 2014-11-10 |
Current Penalty | 4000.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 24.00 | $71,800,000 | $500,000 | 277 | 27 | 2017-06-29 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 36.68 | $65,362,668 | $800,000 | 280 | 41 | 2016-01-28 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 24.00 | $71,800,000 | $500,000 | 277 | 27 | 2013-07-25 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0100185 | Other Personal Injury | 2001-04-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREGORY, |
Role | Plaintiff |
Name | CLARIANT CORPORATION |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1000 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2000-06-12 |
Termination Date | 2003-09-09 |
Date Issue Joined | 2001-09-13 |
Trial End Date | 2002-11-19 |
Section | 9607 |
Status | Terminated |
Parties
Name | NORFOLK SOUTHERN RWY |
Role | Plaintiff |
Name | CLARIANT CORPORATION |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2015-10-20 |
Termination Date | 2016-02-24 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CLARIANT CORPORATION |
Role | Plaintiff |
Name | ABOCOL ABONOS COLOMBIAN, |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-01-29 |
Termination Date | 2016-07-14 |
Section | 1331 |
Status | Terminated |
Parties
Name | GENERAL DRIVERS, WAREHOUSEMEN |
Role | Plaintiff |
Name | CLARIANT CORPORATION |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2014-07-23 |
Termination Date | 2016-11-18 |
Date Issue Joined | 2014-08-29 |
Section | 1331 |
Status | Terminated |
Parties
Name | GENERAL DRIVERS, WAREHOUSEMEN |
Role | Plaintiff |
Name | CLARIANT CORPORATION |
Role | Defendant |
Sources: Kentucky Secretary of State