Search icon

WACKER CHEMICAL CORPORATION

Company Details

Name: WACKER CHEMICAL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2008 (17 years ago)
Authority Date: 11 Mar 2008 (17 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0687634
Industry: Chemicals and Allied Products
Number of Employees: Large (100+)
Principal Office: 4950 S. State Rd., Ann Arbor, MI 48108
Place of Formation: DELAWARE

Vice President

Name Role
Ian Moore Vice President
Howard Chu Vice President
Lindsay Edgar Vice President

Officer

Name Role
Mathias Wiedemann Officer

Director

Name Role
Susanne Leonhartsberger Director
Peter Summo Director
Tobias Ohler Director
Thomas Koini Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Elizabeth Irvin Secretary

President

Name Role
Christoph Kowitz President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39186 Air Title V-Renewal Approval Issued 2025-02-08 2025-02-08
Document Name Executive Summary.pdf
Date 2025-02-10
Document Download
Document Name Permit V-23-012 Final 2-7-2025.pdf
Date 2025-02-10
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-02-10
Document Download

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-20
Annual Report 2022-06-30
Principal Office Address Change 2022-05-16
Annual Report 2021-06-21
Annual Report Amendment 2020-06-17
Annual Report 2020-06-17
Annual Report 2019-05-10
Annual Report 2018-04-25
Annual Report 2017-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968204 0452110 2015-07-28 854 N MAIN STREET, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-08-06
Case Closed 2015-08-06

Related Activity

Type Complaint
Activity Nr 209266352
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 20.00 $60,000,000 $1,650,000 113 15 2016-10-27 Final
IRBL - Local Industrial Revenue Bonds Inactive - $0 $50,000,000 - - 2015-12-10 Final
GIA/BSSC Inactive 20.00 $0 $70,000 106 17 2014-09-24 Final
KRA - Kentucky Reinvestment Act Inactive 30.30 $11,907,196 $2,700,000 108 0 2013-01-31 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $60,000,000 $200,000 109 15 2012-10-25 Final
KREDA - Kentucky Rural Economic Development Act Inactive 30.30 $50,000,000 $200,000 103 20 2008-05-29 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 30.29 $35,000,000 $400,000 103 20 2008-05-29 Final

Sources: Kentucky Secretary of State