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 (18 years ago)
Authority Date: 15 Nov 2007 (18 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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001159980
Phone:
2703954165

Latest Filings

Form type:
10-Q
File number:
333-75574-06
Filing date:
2003-08-13
File:
Form type:
10-Q
File number:
333-75574-06
Filing date:
2003-05-14
File:
Form type:
10-K
File number:
333-75574-06
Filing date:
2003-03-28
File:
Form type:
10-Q
File number:
333-75574-06
Filing date:
2002-11-13
File:
Form type:
10-Q
File number:
333-75574-06
Filing date:
2002-08-14
File:

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

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