Search icon

WESTLAKE VINYLS, INC.

Company Details

Name: WESTLAKE VINYLS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1997 (28 years ago)
Authority Date: 23 Jul 1997 (28 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0436214
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 2801 POST OAK BOULEVARD, SUITE 600, HOUSTON, TX 77056
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Albert Yuan Chao President

Secretary

Name Role
Louis Benjamin Ederington Secretary

Treasurer

Name Role
Jeffrey Adam Holy Treasurer

Vice President

Name Role
Jeffrey Adam Holy Vice President

Director

Name Role
Albert Yuan Chao Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2966 Wastewater KPDES Industrial-Renewal Approval Issued 2024-02-16 2024-02-16
Document Name Final Fact Sheet KY0003484.pdf
Date 2024-02-19
Document Download
Document Name S Final Permit KY0003484.pdf
Date 2024-02-19
Document Download
Document Name S Final RTC KY0003484.pdf
Date 2024-02-19
Document Download
Document Name S KY0003484 Final Issue Letter.pdf
Date 2024-02-19
Document Download
2966 Water Quality WQ 401 Certifications Approval Issued 2023-05-30 2023-05-30
Document Name 2023-0055253_WestlakeDredge_I.pdf
Date 2023-04-27
Document Download
Document Name WQC2023-064-1_Final_30May2023.pdf
Date 2023-05-30
Document Download
Document Name 2023.03.09 Updated Application Document.pdf
Date 2023-04-27
Document Download
2966 Water Quality WQ 401 Certifications Approval Issued 2022-05-03 2022-05-03
Document Name WQC2021-039-1M1_Final_3May2022.pdf
Date 2022-05-05
Document Download
2966 Water Resources Floodplain New Approval Issued 2022-03-25 2022-03-25
Document Name Permit 31641 Cover Letter.pdf
Date 2022-03-25
Document Download
Document Name 31641 Permit Requirements.pdf
Date 2022-03-25
Document Download
2966 Water Quality WQ 401 Certifications Approval Issued 2022-03-16 2022-03-16
Document Name WQC2022-023-1_Final_16March2022.pdf
Date 2022-03-17
Document Download
2966 Water Resources Floodplain New Approval Issued 2022-01-12 2022-01-12
Document Name 2022.10.10 Permit 31457 Final Construction Report.pdf
Date 2025-03-25
Document Download
Document Name Permit 31457 Requirements.pdf
Date 2022-01-12
Document Download
Document Name Permit 31457 Cover Letter.pdf
Date 2022-01-12
Document Download
2966 Water Quality WQ 401 Certifications Approval Issued 2021-09-17 2021-09-17
Document Name WQC2021-077-1_Final_17Sept2021.pdf
Date 2021-09-17
Document Download
2966 Water Resources Floodplain New Approval Issued 2021-08-19 2021-08-19
Document Name Permit No. 30989 Final Construction Report.pdf
Date 2025-03-25
Document Download
Document Name Prmt Cvr Ltr- Dredging 30989.pdf
Date 2021-08-20
Document Download
Document Name PermitReqts- 30989 Dredging.pdf
Date 2021-08-20
Document Download
2966 Air Title V-Mnr Revision Emissions Inventory Complete 2021-07-06 2021-10-20
Document Name Executive Summary.pdf
Date 2021-07-07
Document Download
Document Name Permit V-19-016 R1 Final 7-5-2021.pdf
Date 2021-07-07
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-07-07
Document Download
2966 Water Quality WQ 401 Certifications Asbuilt Plans Received 2021-04-27 2021-04-27
Document Name WQC2021-039-1_Final_27April2021.pdf
Date 2021-04-27
Document Download
2966 Water Resources Floodplain New Approval Issued 2021-01-14 2021-01-14
Document Name Permit 30479 Package.pdf
Date 2021-01-14
Document Download
Document Name 2021.10.13 - Construction Completion Letter.pdf
Date 2025-03-25
Document Download
2966 Water Resources Wtr Withdrawal-Revised Approval Issued 2019-06-04 2019-06-04
Document Name Approval Letter.pdf
Date 2021-02-25
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-25
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-25
Document Download
2966 Water Quality WQ 401 Certifications Approval Issued 2018-12-10 2018-12-10
Document Name WQC#2018-093-1_Final_10Dec2018.pdf
Date 2021-08-27
Document Download
2966 Water Resources Floodplain Modification Approval Issued 2018-12-04 2018-12-04
Document Name Permit Cover Letter-27972-REV.pdf
Date 2021-09-17
Document Download
Document Name FCR
Date 2025-03-25
Document Download
Document Name 27292 Revision Requirements.pdf
Date 2021-09-17
Document Download
2966 Water Resources Floodplain New Approval Issued 2018-07-17 2018-07-17
Document Name Permit Cover Letter-27972P-.pdf
Date 2021-08-27
Document Download
2966 Wastewater KPDES Industrial-Renewal Approval Issued 2018-07-13 2018-07-13
Document Name Final Fact Sheet KY0003484.pdf
Date 2018-07-14
Document Download
Document Name S Final Permit KY0003484.pdf
Date 2018-07-14
Document Download
Document Name S KY0003484 Final Issue Letter.pdf
Date 2018-07-14
Document Download
Document Name S KY0003484 RTC 7-13-18.pdf
Date 2018-07-14
Document Download
2966 Water Quality WQ 401 Certifications Approval Issued 2013-10-23 2013-10-23
Document Name WQC 2013-055-1 Cover Letter.pdf
Date 2013-10-24
Document Download
Document Name 2966 Westlake Vinyls WQC#2013-055-1.pdf
Date 2013-10-24
Document Download
Document Name WQC Attachments amended 10 Oct 2013.pdf
Date 2013-10-24
Document Download
2966 Water Quality WQ 401 Certifications Approval Issued 2011-06-03 2011-06-03
Document Name WQC# 2011-027-1.pdf
Date 2011-06-04
Document Download
Document Name WQC# 2011-027-1 Cover Letter.pdf
Date 2011-06-04
Document Download

Former Company Names

Name Action
WESTLAKE CA&O CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-04-04
Principal Office Address Change 2022-06-24
Annual Report 2022-06-24
Annual Report 2021-06-07
Annual Report 2020-06-11
Annual Report 2019-06-03
Annual Report 2018-05-29
Annual Report 2017-06-15
Annual Report 2016-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317639326 0452110 2014-09-04 2468 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-10-23
Case Closed 2014-10-23
316921824 0452110 2014-01-23 2468 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-04-10
Case Closed 2014-07-02

Related Activity

Type Referral
Activity Nr 203335070
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100119 F01 IIIA
Issuance Date 2014-06-02
Abatement Due Date 2014-06-20
Current Penalty 4500.0
Initial Penalty 5700.0
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100119 H02 II
Issuance Date 2014-06-02
Abatement Due Date 2014-06-20
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-06-02
Abatement Due Date 2014-06-20
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 01
316916584 0452110 2013-06-20 2468 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2013-07-01
Case Closed 2013-07-01
314959388 0452110 2012-02-06 2468 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-20
Case Closed 2012-02-27

Related Activity

Type Referral
Activity Nr 203112958
Safety Yes
315493650 0452110 2011-09-13 2468 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-10-10
Case Closed 2011-12-28

Related Activity

Type Inspection
Activity Nr 315493643
315587907 0452110 2011-08-22 1523 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 2011-08-22
Case Closed 2011-08-22

Related Activity

Type Inspection
Activity Nr 315587899
314957010 0452110 2011-06-28 2468 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-08-24
Case Closed 2011-12-21

Related Activity

Type Referral
Activity Nr 203109657
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 2011-11-07
Abatement Due Date 2011-11-11
Current Penalty 8000.0
Initial Penalty 14000.0
Nr Instances 2
Nr Exposed 15
Citation ID 02001
Citaton Type Serious
Standard Cited 19100147 D05 II
Issuance Date 2011-11-07
Abatement Due Date 2011-11-11
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 26
310656129 0452110 2007-04-09 2468 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-13
Case Closed 2007-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 2007-08-15
Abatement Due Date 2007-09-18
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 14
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-08-15
Abatement Due Date 2007-09-18
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 14
Nr Exposed 3
310657770 0452110 2007-04-03 2468 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2007-06-27
Case Closed 2007-06-27

Related Activity

Type Inspection
Activity Nr 310076641
310076641 0452110 2006-05-19 2468 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-10-26
Case Closed 2006-11-21

Related Activity

Type Inspection
Activity Nr 310076633

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2006-11-03
Abatement Due Date 2006-11-09
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 3
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-08-17
Case Closed 2006-08-18

Related Activity

Type Referral
Activity Nr 202374765
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-12-01
Case Closed 2006-04-17

Related Activity

Type Referral
Activity Nr 202374153
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100119 E05
Issuance Date 2006-01-06
Abatement Due Date 2006-01-26
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 70
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100119 J04 III
Issuance Date 2006-01-06
Abatement Due Date 2006-01-26
Nr Instances 1
Nr Exposed 70
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 N
Issuance Date 2006-01-06
Abatement Due Date 2006-01-30
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 304
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2006-01-06
Abatement Due Date 2006-01-26
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KRA - Kentucky Reinvestment Act Active 37.93 $91,523,440 $10,000,000 389 0 2018-10-25 Final
KRA - Kentucky Reinvestment Act Inactive 32.35 $300,758,974 $20,000,000 373 0 2014-09-25 Final
STIC/BSSC Inactive 33.45 $0 $95,122 290 0 2014-05-28 Final
GIA/BSSC Inactive 30.64 $0 $25,000 299 0 2013-05-29 Final
STIC/BSSC Inactive 30.68 $0 $90,909 0 0 2012-03-28 Final
GIA/BSSC Inactive 26.54 $0 $25,000 295 0 2011-01-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200137 Foreclosure 2002-05-21 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 650
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-05-21
Termination Date 2003-07-02
Date Issue Joined 2002-10-23
Section 1332
Status Terminated

Parties

Name CAMBRIDGE LEE IND
Role Plaintiff
Name WESTLAKE VINYLS, INC.
Role Defendant
0500067 Environmental Matters 2005-03-23 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-03-23
Termination Date 2007-03-30
Date Issue Joined 2005-05-23
Section 1331
Status Terminated

Parties

Name POLYONE CORPORATION
Role Plaintiff
Name WESTLAKE VINYLS, INC.
Role Defendant
0700089 Other Personal Injury 2007-06-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-06-07
Termination Date 2009-05-22
Date Issue Joined 2007-07-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name BURROUGHS,
Role Plaintiff
Name WESTLAKE VINYLS, INC.
Role Defendant
0300240 Other Contract Actions 2003-10-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 434000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-10-16
Termination Date 2007-11-14
Date Issue Joined 2004-05-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name GOODRICH CORPORATION
Role Defendant
Name WESTLAKE VINYLS, INC.
Role Plaintiff
0500063 Other Contract Actions 2005-03-21 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-03-21
Termination Date 2010-07-15
Date Issue Joined 2008-05-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name GOODRICH CORPORATION
Role Defendant
Name WESTLAKE VINYLS, INC.
Role Plaintiff
1000168 Environmental Matters 2010-09-14 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2010-09-14
Termination Date 2011-02-24
Section 7413
Status Terminated

Parties

Name UNITED STATES OF AMERIC,
Role Plaintiff
Name WESTLAKE VINYLS, INC.
Role Defendant
1400041 Other Contract Actions 2014-03-18 other
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-03-18
Termination Date 2014-06-23
Section 2201
Sub Section IJ
Status Terminated

Parties

Name WESTLAKE VINYLS, INC.
Role Plaintiff
Name GOODRICH CORPORATION
Role Defendant
1700157 Other Contract Actions 2017-10-06 other
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 decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-10-06
Termination Date 2018-05-30
Section 2201
Status Terminated

Parties

Name WESTLAKE VINYLS, INC.
Role Defendant
Name POLYONE CORPORATION
Role Plaintiff
1800107 Arbitration 2018-07-10 other
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 decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-07-10
Termination Date 2019-01-16
Section 1332
Status Terminated

Parties

Name POLYONE CORPORATION
Role Plaintiff
Name WESTLAKE VINYLS, INC.
Role Defendant
1800182 Other Labor Litigation 2018-11-28 motion before trial
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 decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2018-11-28
Termination Date 2019-07-24
Section 1332
Status Terminated

Parties

Name WESTLAKE VINYLS, INC.
Role Defendant
Name SMITH
Role Plaintiff
1900121 Arbitration 2019-08-20 other
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 decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-08-20
Termination Date 2020-02-11
Section 0010
Status Terminated

Parties

Name POLYONE CORPORATION
Role Plaintiff
Name WESTLAKE VINYLS, INC.
Role Defendant
2200051 Other Contract Actions 2022-04-15 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2022-04-15
Termination Date 2024-09-30
Date Issue Joined 2022-09-01
Section 1332
Status Terminated

Parties

Name AVIENT CORPORATION
Role Plaintiff
Name WESTLAKE VINYLS, INC.
Role Defendant
2400075 Other Personal Injury 2024-04-26 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-04-26
Termination Date 1900-01-01
Section 1441
Sub Section PR
Status Pending

Parties

Name DEVILLA
Role Plaintiff
Name WESTLAKE VINYLS, INC.
Role Defendant

Sources: Kentucky Secretary of State