Search icon

ISP CHEMICALS INC.

Company Details

Name: ISP CHEMICALS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 2003 (22 years ago)
Authority Date: 09 Jan 2003 (22 years ago)
Last Annual Report: 07 Feb 2006 (19 years ago)
Organization Number: 0551779
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: RT 95 INDUSTRIAL AREA, CALVERT CITY, KY 42029
Place of Formation: DELAWARE

CEO

Name Role
SUNIL KUMAR CEO

President

Name Role
SUNIL KUMAR President

Vice President

Name Role
Kenneth McHugh Vice President
SUSAN B YOSS Vice President

Director

Name Role
SUNIL KUMAR Director

Secretary

Name Role
Hollie M Teslow Secretary

Signature

Name Role
Hollie M Teslow Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-02-07
Annual Report 2005-03-16
Application for Certificate of Authority 2003-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310121165 0452110 2007-05-08 455 N MAIN ST, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2007-07-31
Case Closed 2007-07-31
305061699 0452110 2002-02-20 455 N MAIN ST, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2002-02-20
Case Closed 2002-07-23

Related Activity

Type Inspection
Activity Nr 304294937
303161616 0452110 2000-08-02 HWY 95, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-12-20
Case Closed 2001-02-20

Related Activity

Type Complaint
Activity Nr 203124680
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 E03 I
Issuance Date 2001-01-11
Abatement Due Date 2001-02-08
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 E01 VI
Issuance Date 2001-01-11
Abatement Due Date 2001-02-08
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
302406160 0452110 1999-03-22 HWY 95, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-22
Case Closed 1999-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700337 Civil Rights Employment 1997-12-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 650
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1997-12-17
Termination Date 1999-08-20
Date Issue Joined 1998-07-31
Pretrial Conference Date 1998-10-23
Section 2000

Parties

Name GRIGGS
Role Plaintiff
Name ISP CHEMICALS INC.
Role Defendant
9800213 Other Contract Actions 1998-08-18 court trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 233
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 5
Filing Date 1998-08-18
Termination Date 2000-11-17
Date Issue Joined 1998-08-31
Pretrial Conference Date 1998-10-06
Section 1441
Status Terminated

Parties

Name IRVIN H WHITEHOUSE
Role Plaintiff
Name ISP CHEMICALS INC.
Role Defendant
0600027 Labor Management Relations Act 2006-02-28 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 2006-02-28
Termination Date 2006-11-28
Date Issue Joined 2006-03-22
Section 0185
Sub Section EP
Status Terminated

Parties

Name INTERNATIONAL ASSOCIATION OF M
Role Plaintiff
Name ISP CHEMICALS INC.
Role Defendant
0600027 Labor Management Relations Act 2008-02-04 other
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2008-02-04
Termination Date 2008-02-13
Date Issue Joined 2008-02-04
Section 0185
Sub Section EP
Status Terminated

Parties

Name INTERNATIONAL ASSOCIATION OF M
Role Plaintiff
Name ISP CHEMICALS INC.
Role Defendant
0800153 Other Contract Actions 2008-09-22 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-09-22
Termination Date 2011-07-21
Date Issue Joined 2009-10-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name ISP CHEMICALS INC.
Role Plaintiff
Name DUTCHLAND, INC.
Role Defendant

Sources: Kentucky Secretary of State