Search icon

CLARIANT CORPORATION

Branch

Company Details

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Scott A Wood President

Secretary

Name Role
Armando Soni Secretary

Treasurer

Name Role
April Sirvinsky Treasurer

Director

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642361 0452110 2014-12-29 4900 CRITTENDEN DRIVE, LOUISVILLE, KY, 40210
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2015-01-05
Case Closed 2015-01-05

Related Activity

Type Inspection
Activity Nr 316925114
316925114 0452110 2014-05-21 4900 CRITTENDEN DRIVE, LOUISVILLE, KY, 40210
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

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 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100185 Other Personal Injury 2001-04-26 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2001-04-26
Termination Date 2001-12-28
Date Issue Joined 2001-08-23
Section 1331
Status Terminated

Parties

Name GREGORY,
Role Plaintiff
Name CLARIANT CORPORATION
Role Defendant
0000231 Other Contract Actions 2000-06-12 jury verdict
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
1500791 Other Contract Actions 2015-10-20 settled
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
1600051 Labor Management Relations Act 2016-01-29 motion before trial
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
1400524 Labor Management Relations Act 2014-07-23 voluntarily
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