Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ARKEMA INC.

Filing Information
815301 23-0960890 05/27/1961 PA ACTIVE NAME CHANGE AMENDMENT 11/08/2004 NONE
Principal Address
900 FIRST AVENUE
Law Department
Building 4
KING OF PRUSSIA, PA 19406

Changed: 04/23/2024
Mailing Address
900 FIRST AVENUE
Law Department
Building 4
KING OF PRUSSIA, PA 19406

Changed: 04/23/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 03/13/2002

Address Changed: 03/13/2002
Officer/Director Detail Name & Address

Title President, Director, CEO

O'Donovan, Anthony
900 FIRST AVENUE
Law Department
Building 4
KING OF PRUSSIA, PA 19406

Title CFO, VP

MCCARTHY, PATRICIA
900 FIRST AVENUE
Law Department
Building 4
KING OF PRUSSIA, PA 19406

Title SECRETARY

Ratka, Dori Mansur
900 FIRST AVENUE
KING OF PRUSSIA, PA 19406

Title TREASURER

Campanella, Nick
900 FIRST AVENUE
Law Department
Building 4
KING OF PRUSSIA, PA 19406

Title Asst. Secretary

Orr, Jacquelyn
900 FIRST AVENUE
Law Department
Building 4
KING OF PRUSSIA, PA 19406

Title Asst. Treasurer

Renner, Matthew
900 FIRST AVENUE
Law Department
Building 4
KING OF PRUSSIA, PA 19406

Title Director

de Pontevès, Raphaëlle
900 FIRST AVENUE
Law Department
Building 4
KING OF PRUSSIA, PA 19406

Title Director

Lestavel, Thomas
900 FIRST AVENUE
Law Department
Building 4
KING OF PRUSSIA, PA 19406

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/07/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
11/08/2004 -- Name Change View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- Reg. Agent Change View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
06/16/2000 -- Name Change View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
05/14/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format