Search icon

BORDEN CHEMICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORDEN CHEMICAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1996 (29 years ago)
Authority Date: 27 Mar 1996 (29 years ago)
Last Annual Report: 10 Jul 2001 (24 years ago)
Organization Number: 0413928
Principal Office: 180 EAST BROAD STREET, COLUMBUS, OH 43215
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael E Ducey President

Vice President

Name Role
Lawrence L Dieker Vice President

Treasurer

Name Role
Edward H Inbusch Treasurer

Secretary

Name Role
Lawrence L Dieker Secretary

Filings

Name File Date
Certificate of Withdrawal 2002-02-13
Annual Report 2001-09-12
Annual Report 2000-08-28
Annual Report 1999-08-17
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-07-25
Type:
Unprog Rel
Address:
6200 CAMPGROUND RD., LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BORDEN CHEMICAL, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BAKER
Party Role:
Plaintiff
Party Name:
BORDEN CHEMICAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SATTERLY
Party Role:
Plaintiff
Party Name:
BORDEN CHEMICAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State