Search icon

OLIN CORPORATION

Company Details

Entity Name: OLIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Feb 1941 (84 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 1985 (40 years ago)
Document Number: 805340
FEI/EIN Number 13-1872319
Address: 190 CARONDELET PLAZA, SUITE 1530, CLAYTON, MO 63105
Mail Address: 190 CARONDELET PLAZA, SUITE 1530, CLAYTON, MO 63105
Place of Formation: VIRGINIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Financial Officer

Name Role Address
SLATER, TODD A Chief Financial Officer 6229 Timberwolfe, Glen Carbon, IL 62034

Director

Name Role Address
BUNCH, C. ROBERT Director 4234B Drake St, Houston, TX 77005
Weideman, William H. Director 6013 Londonberrie, Midland, MI 48640
Williams, Carol A. Director 912 W. Sugnet Road, Midland, MI 48640
Shipp, Earl L. Director 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105
Babcock, Beverley A. Director 10 Berry Blossom Dr., The Woodlands, TX 77380
Darnall, Matthew Director 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105
Will, W. Anthony Director 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105
Piggott, Julie Director 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105
Lane, Kenneth Director 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105

Vice President

Name Role Address
SLATER, TODD A Vice President 6229 Timberwolfe, Glen Carbon, IL 62034
Sumner, R. Nichole Vice President 8 Warkwick Park Lane, Edwardsville, IL 62025
Vermillion, Teresa M. Vice President 12984 Fiddle Creek Ln, St. Louis, MO 63131
Flaugher, Brett A. Vice President 5 Donna Ct., Edwardsville, IL 62025
Peters, Valerie A. Vice President 1347 Shorewinds Trail, St. Charles, MO 63303
Gumpel, Damian Vice President 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105
O'Brien, Dana Vice President 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105
Schumacher, Patrick Vice President 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105

Controller

Name Role Address
Sumner, R. Nichole Controller 8 Warkwick Park Lane, Edwardsville, IL 62025

Chairman

Name Role Address
Weideman, William H. Chairman 6013 Londonberrie, Midland, MI 48640

Treasurer

Name Role Address
Vermillion, Teresa M. Treasurer 12984 Fiddle Creek Ln, St. Louis, MO 63131

President Winchester

Name Role Address
Flaugher, Brett A. President Winchester 5 Donna Ct., Edwardsville, IL 62025

Human Resources

Name Role Address
Peters, Valerie A. Human Resources 1347 Shorewinds Trail, St. Charles, MO 63303

Corporate Strategy

Name Role Address
Gumpel, Damian Corporate Strategy 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105

Secretary

Name Role Address
O'Brien, Dana Secretary 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105
Hwang, Inchan Secretary 190 Carondelet Plaza, Suite 1530 Clayton, MO 63105

Chief Legal Officer and Assistant Secretary

Name Role Address
O'Brien, Dana Chief Legal Officer and Assistant Secretary 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105

President

Name Role Address
Schumacher, Patrick President 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105

CAPV

Name Role Address
Schumacher, Patrick CAPV 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105

Asst. Secretary

Name Role Address
Martin, J. Matthew Asst. Secretary 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105

VP and President

Name Role Address
Kohl, Florian VP and President 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105

Epoxy

Name Role Address
Kohl, Florian Epoxy 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105

President and CEO

Name Role Address
Lane, Kenneth President and CEO 190 CARONDELET PLAZA, SUITE 1530 CLAYTON, MO 63105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059269 OLIN CHLOR ALKALI PRODUCTS AND VINYLS ACTIVE 2017-05-30 2027-12-31 No data 190 CARONDELET PLZ, SUITE 1530, CLAYTON, MO, 63105
G08037700025 OLIN CHLOR ALKALI PRODUCTS EXPIRED 2008-02-06 2013-12-31 No data OLIN CORPORATION, 190 CARONDELET PLAZA STE 1530, CLAYTON, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 190 CARONDELET PLAZA, SUITE 1530, CLAYTON, MO 63105 No data
CHANGE OF MAILING ADDRESS 2007-04-17 190 CARONDELET PLAZA, SUITE 1530, CLAYTON, MO 63105 No data
REGISTERED AGENT NAME CHANGED 1992-07-15 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 1985-06-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17

Date of last update: 07 Feb 2025

Sources: Florida Department of State