Search icon

ISP CHEMICALS LLC

Company Details

Name: ISP CHEMICALS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2007 (17 years ago)
Authority Date: 15 Nov 2007 (17 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0678827
Industry: Chemicals and Allied Products
Number of Employees: Large (100+)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: RT. 95 INDUSTRIAL AREA, CALVERT CITY, KY 42029
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1159980 ROUTE 95 INDUSTRIAL AREA, PO BOX 37, CALVERT, KY, 42029 ROUTE 95 INDUSTRIAL AREA, PO BOX 37, CALVERT, KY, 42029 2703954165

Filings since 2003-08-13

Form type 10-Q
File number 333-75574-06
Filing date 2003-08-13
Reporting date 2003-06-29
File View File

Filings since 2003-05-14

Form type 10-Q
File number 333-75574-06
Filing date 2003-05-14
Reporting date 2003-03-30
File View File

Filings since 2003-03-28

Form type 10-K
File number 333-75574-06
Filing date 2003-03-28
Reporting date 2002-12-31
File View File

Filings since 2002-11-13

Form type 10-Q
File number 333-75574-06
Filing date 2002-11-13
Reporting date 2002-09-29
File View File

Filings since 2002-08-14

Form type 10-Q
File number 333-75574-06
Filing date 2002-08-14
Reporting date 2002-06-30
File View File

Filings since 2002-06-24

Form type 8-K
File number 333-75574-06
Filing date 2002-06-24
Reporting date 2002-06-20
File View File

Filings since 2002-05-15

Form type 10-Q
File number 333-75574-06
Filing date 2002-05-15
Reporting date 2002-03-31
File View File

Filings since 2002-03-27

Form type 10-K
File number 333-75574-06
Filing date 2002-03-27
Reporting date 2001-12-31
File View File

Filings since 2002-01-30

Form type 424B5
File number 333-75574-06
Filing date 2002-01-30
File View File

Filings since 2002-01-28

Form type S-4/A
File number 333-75574-06
Filing date 2002-01-28
File View File

Filings since 2001-12-20

Form type S-4
File number 333-75574-06
Filing date 2001-12-20
File View File

Filings since 2001-11-15

Form type 10-Q
File number 333-70144-04
Filing date 2001-11-15
Reporting date 2001-09-30
File View File

Filings since 2001-11-07

Form type 424B5
File number 333-70144-04
Filing date 2001-11-07
File View File

Filings since 2001-11-06

Form type S-4/A
File number 333-70144-04
Filing date 2001-11-06
File View File

Filings since 2001-09-25

Form type S-4
File number 333-70144-04
Filing date 2001-09-25
File View File

Member

Name Role
ISP CHEMCO LLC Member

Manager

Name Role
Donald E. Meyer Manager

Organizer

Name Role
JASON POLLACK Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2939 Air Title V-Renewal Approval Issued 2025-04-09 2025-04-09
Document Name Executive Summary.pdf
Date 2025-04-09
Document Download
Document Name Permit V-24-024 Final 4-4-2025.pdf
Date 2025-04-09
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-04-09
Document Download
2939 Wastewater KPDES Industrial-Renewal Approval Issued 2021-11-30 2021-11-30
Document Name Final Fact Sheet KY0003701.pdf
Date 2021-12-01
Document Download
Document Name S Final Permit KY0003701.pdf
Date 2021-12-01
Document Download
Document Name S KY0003701 Final Issue Letter.pdf
Date 2021-12-01
Document Download
2939 Solid Waste Landfill-Residual-Renewal Approval Issued 2021-06-17 2021-06-17
Document Name SW_Permit 06-17-2021.pdf
Date 2021-06-17
Document Download
Document Name Approved Application 6-17-21.pdf
Date 2021-06-17
Document Download
2939 Wastewater KPDES Industrial-Renewal Approval Issued 2016-02-19 2016-02-19
Document Name S KY0003701 Final Issue Letter.pdf
Date 2016-02-20
Document Download
Document Name S Final Permit & RTC KY0003701.pdf
Date 2016-02-20
Document Download
Document Name Final Fact Sheet KY0003701.pdf
Date 2016-02-20
Document Download
2939 Water Resources Wtr Withdrawal-Orig Approval Issued 1969-12-23 1969-12-23
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

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-04-27
Annual Report 2022-06-09
Annual Report 2021-03-10
Annual Report 2020-03-05
Annual Report 2019-03-18
Annual Report 2018-06-01
Annual Report 2018-06-01
Annual Report 2017-06-19
Annual Report 2016-05-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 35.40 $24,000,000 $150,000 340 10 2021-12-09 Final
KRA - Kentucky Reinvestment Act Inactive 34.09 $10,598,599 $5,299,300 508 0 2015-01-29 Final
KRA - Kentucky Reinvestment Act Inactive 28.00 $13,812,400 $4,000,000 490 0 2009-10-29 Prelim

Sources: Kentucky Secretary of State