Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WACKER CHEMICAL CORPORATION

Filing Information
P37393 94-2272388 02/06/1992 DE ACTIVE NAME CHANGE AMENDMENT 02/04/2002 NONE
Principal Address
4950 S. State Rd.
Ann Arbor, MI 48108

Changed: 04/29/2022
Mailing Address
4950 S. State Rd.
Ann Arbor, MI 48108

Changed: 04/29/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President, CEO, and Director

Wilhoit, David
4950 S. State Rd.
Ann Arbor, MI 48108

Title VP and General Counsel - NCA and Corporate Secretary

IRVIN, ELIZABETH
553 Wacker Blvd. NW
Charleston, TN 37310

Title VP, Division Polymers - NCA

Wiedemann, Mathias
6870 Tilghman St.
Allentown, PA 18106

Title VP, Division Silicones - NCA

Moore, Ian
4950 S. State Rd.
Ann Arbor, MI 48108

Title Director

Leonhartsberger, Susanne
Hanns-Seidel-Platz 4
Munich 81737 DE

Title VP Engineering, EHSS

Chu, Howard
4950 S. State Rd.
Ann Arbor, MI 48108

Title Director

Ohler, Tobias
Hanns-Seidel-Platz 4
Munich 81737 DE

Title Director

Koini, Thomas
Hanns-Seidel-Platz 4
Munich 81737 DE

Title Director

Summo, Peter
Hanns-Seidel-Platz 4
Munich 81737 DE

Title VP - Human Resources US

Berg, Maria
4950 S State Rd
Ann Arbor, MI 48108

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/26/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
09/29/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- Name Change View image in PDF format
11/14/2001 -- REINSTATEMENT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
08/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format