Search icon

QUAKER CHEMICAL CORPORATION

Company Details

Name: QUAKER CHEMICAL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1997 (27 years ago)
Authority Date: 21 Oct 1997 (27 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0440303
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 901 HECTOR STREET, CONSHOHOCKEN, PA 19428
Place of Formation: PENNSYLVANIA

Secretary

Name Role
Robert T. Traub Secretary

Director

Name Role
Charlotte C. Henry Director
Jeffry D. Frisby Director
Michael F. Barry Director
William H. Osborne Director
Mark A. Douglas Director
Andy Tometich Director
Sanjay Hinduja Director
Ramaswamai Seshasayee Director
Fay West Director
Russell Shaller Director

Vice President

Name Role
Joseph A. Berquist Vice President
Thomas Coler Vice President
Jeewat Bijlani Vice President
Jeff Fleck Vice President
Melissa Leneis Vice President
Anna Ransley Vice President
David Slinkman Vice President

Officer

Name Role
Victoria K. Gehris Officer
Michael McGrath Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Andrew E. Tometich President

Assumed Names

Name Status Expiration Date
QUAKER HOUGHTON Active 2030-02-11

Filings

Name File Date
Assumed Name renewal 2025-02-11
Annual Report 2024-06-12
Principal Office Address Change 2023-06-19
Annual Report 2023-06-19
Principal Office Address Change 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-06-13
Annual Report 2021-06-23
Annual Report 2020-06-10
Certificate of Assumed Name 2020-02-25

Sources: Kentucky Secretary of State