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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
ISP CHEMCO LLC | Member |
Name | Role |
---|---|
Donald E. Meyer | Manager |
Name | Role |
---|---|
JASON POLLACK | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 | |
2939 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2021-11-30 | 2021-11-30 | |
2939 | Solid Waste | Landfill-Residual-Renewal | Approval Issued | 2021-06-17 | 2021-06-17 | |
2939 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2016-02-19 | 2016-02-19 | |
2939 | Water Resources | Wtr Withdrawal-Orig | Approval Issued | 1969-12-23 | 1969-12-23 | |
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 |
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