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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jeffrey Adam Holy | Treasurer |
Jeffrey Holly | Treasurer |
Name | Role |
---|---|
Johnathan S. Zoeller | Vice President |
Jeffrey Adam Holy | Vice President |
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 |
Name | Role |
---|---|
Albert Yuan Chao | President |
Name | Role |
---|---|
Albert Chao | Authorized Rep |
Name | Role |
---|---|
Albert Chao | Officer |
Jeffrey Holly | Officer |
Name | Role |
---|---|
Steven Bender | CFO |
Name | Action |
---|---|
Westlake Chemical Corporation | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301413910 | 0419000 | 2006-03-31 | 2468 INDUSTRIAL PK, CALVERT CITY, KY, 42029 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
301413985 | 0419000 | 2006-03-31 | 2468 INDUSTRIAL PK, CALVERT CITY, KY, 42029 | |||||||||||||||||||||||||||||||||
|
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