Name: | VANDERBILT CHEMICALS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 2013 (12 years ago) |
Authority Date: | 01 Jan 2013 (12 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0844743 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Small (0-19) |
Principal Office: | 30 WINFIELD STREET, NORWALK, CT 06855 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
STEPHEN A TURBAK | Member |
JOHN D. BENTON | Member |
ROGER BURTRAW | Member |
STEPHEN DONNELLY | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
520 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2024-03-12 | 2024-03-12 | |
520 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2023-12-28 | 2023-12-28 | |
520 | Air | Title V-Mnr Revision | Emissions Inventory Complete | 2019-01-02 | 2020-02-07 | |
520 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2018-08-10 | 2018-08-10 | |
520 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2013-05-29 | 2013-05-29 | |
520 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2013-02-27 | 2013-02-27 | |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-24 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-22 |
Annual Report | 2017-05-01 |
Annual Report | 2016-05-17 |
Registered Agent name/address change | 2015-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317645588 | 0452110 | 2015-05-13 | 396 PELLA WAY, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 L04III |
Issuance Date | 2015-06-05 |
Abatement Due Date | 2015-06-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Active | - | $5,204,000 | $75,000 | 98 | 0 | 2022-08-25 | Final |
GIA/BSSC | Inactive | 33.84 | $333,549 | $25,000 | 96 | 4 | 2018-05-30 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 33.24 | $13,700,000 | $100,000 | 96 | 4 | 2017-05-25 | Final |
Sources: Kentucky Secretary of State