Search icon

VANDERBILT CHEMICALS, LLC

Company Details

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

Member

Name Role
STEPHEN A TURBAK Member
JOHN D. BENTON Member
ROGER BURTRAW Member
STEPHEN DONNELLY Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

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
Document Name Approval Letter.pdf
Date 2024-03-12
Document Download
Document Name Facility Requirements.pdf
Date 2024-03-12
Document Download
Document Name Subject Item Inventory.pdf
Date 2024-03-12
Document Download
520 Wastewater KPDES Industrial-Renewal Approval Issued 2023-12-28 2023-12-28
Document Name Final Fact Sheet KY0003433.pdf
Date 2023-12-29
Document Download
Document Name S Final Permit KY0003433.pdf
Date 2023-12-29
Document Download
Document Name S KY0003433 Final Issue Letter.pdf
Date 2023-12-29
Document Download
520 Air Title V-Mnr Revision Emissions Inventory Complete 2019-01-02 2020-02-07
Document Name Permit V-14-015 R3 Final 1.1.2019.pdf
Date 2019-01-09
Document Download
Document Name Executive Summary.pdf
Date 2019-01-09
Document Download
Document Name Summary.pdf
Date 2019-01-09
Document Download
Document Name Statement of Basis.pdf
Date 2019-01-09
Document Download
520 Wastewater KPDES Industrial-Renewal Approval Issued 2018-08-10 2018-08-10
Document Name Final Fact Sheet KY0003433.pdf
Date 2018-08-11
Document Download
Document Name S Final Permit KY0003433.pdf
Date 2018-08-11
Document Download
Document Name S KY0003433 Final Issue Letter.pdf
Date 2018-08-11
Document Download
520 Wastewater KPDES Industrial-Renewal Approval Issued 2013-05-29 2013-05-29
Document Name Final Fact Sheet KY0003433.pdf
Date 2013-05-31
Document Download
Document Name S Final Permit KY0003433.pdf
Date 2013-05-31
Document Download
Document Name S KY0003433 Final Issue Letter.pdf
Date 2013-05-31
Document Download
520 Water Resources Wtr Withdrawal-Revised Approval Issued 2013-02-27 2013-02-27
Document Name Facility Requirements.pdf
Date 2021-02-01
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-01
Document Download
Document Name Approval Letter.pdf
Date 2021-02-18
Document Download

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645588 0452110 2015-05-13 396 PELLA WAY, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-05-13
Case Closed 2015-06-19

Violation Items

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

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 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