Search icon

WESTLAKE CORPORATION

Company Details

Name: WESTLAKE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2020 (4 years ago)
Organization Date: 13 Sep 1993 (32 years ago)
Authority Date: 12 Nov 2020 (4 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 1120570
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
Principal Office: 2801 Post Oak Blvd. Suite 600, Houston, TX 77056
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Jeffrey Adam Holy Treasurer
Jeffrey Holly Treasurer

Vice President

Name Role
Johnathan S. Zoeller Vice President
Jeffrey Adam Holy Vice President

Director

Name Role
David Tsung-Hung Chao Director
John Tsung-Chen Chao Director
Michael J. Graff Director
Marius A. Haas Director
Albert Yuan Chao Director
Dorothy C. Jenkins Director
Mark McCollum Director
R. Bruce Northcutt Director
James Y. Chao Director
Kimberly S. Lubel Director

President

Name Role
Albert Yuan Chao President

Authorized Rep

Name Role
Albert Chao Authorized Rep

Officer

Name Role
Albert Chao Officer
Jeffrey Holly Officer

CFO

Name Role
Steven Bender CFO

Former Company Names

Name Action
Westlake Chemical Corporation Old Name

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-04-07
Annual Report 2022-06-24
Amendment 2022-02-25
Annual Report 2021-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301413910 0419000 2006-03-31 2468 INDUSTRIAL PK, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2006-03-31
Case Closed 2006-08-04
301413985 0419000 2006-03-31 2468 INDUSTRIAL PK, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-31
Case Closed 2006-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180066 A01
Issuance Date 2006-05-22
Abatement Due Date 2006-06-01
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Sources: Kentucky Secretary of State