Search icon

Ingevity Corporation

Company Details

Name: Ingevity Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Jun 2018 (7 years ago)
Business ID: 1149521
State of Incorporation: DELAWARE
Principal Office Address: 4920 OHEAR AVE, SUITE 400North Charleston, SC 29405

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Vice President

Name Role Address
S. Edward Woodcock Jr Vice President 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
Phillip J. Platt Vice President 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
Ryan C. Fisher Vice President 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
Stacy L. Cozad Vice President 4920 O'Hear Avenue 400, North Charleston, SC 29405
John Jr. Nypaver Vice President 4920 O'Hear Avenue 400, North Charleston, SC 29405

Director

Name Role Address
John C. Fortson Director 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
Jean S. Blackwell Director 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
Luis Fernandez-Moreno Director 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
Diane H. Gulyas Director 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
Frederick J. Lynch Director 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
Karen G. Narwold Director 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
Daniel F. Sansone Director 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
William J Slocum Director 4920 OHEAR AVE, Ste 400, North Charleston, MS 29405
Bruce Hoechner Director 4920 OHEAR AVE, Ste 400, North Charleston, MS 29405
Benjamin (Shon) G. Wright Director 4920 O'HEAR AVE, NORTH CHARLESTON, MS 29405

President

Name Role Address
John C. Fortson President 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405
S. Edward Woodcock Jr President 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405

Chief Executive Officer

Name Role Address
John C. Fortson Chief Executive Officer 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405

Assistant Secretary

Name Role Address
Ryan C. Fisher Assistant Secretary 4920 OHEAR AVE, SUITE 400, North Charleston, SC 29405

Secretary

Name Role Address
Stacy L. Cozad Secretary 4920 O'Hear Avenue 400, North Charleston, SC 29405

Treasurer

Name Role Address
John Jr. Nypaver Treasurer 4920 O'Hear Avenue 400, North Charleston, SC 29405

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-13 Annual Report For Ingevity Corporation
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For United Agent Group, Inc
Amendment Form Filed 2023-04-14 Amendment For Ingevity Corporation
Annual Report Filed 2023-03-02 Annual Report For Ingevity Corporation
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-09 Annual Report For Ingevity Corporation
Annual Report Filed 2021-01-21 Annual Report For Ingevity Corporation
Annual Report Filed 2020-02-26 Annual Report For Ingevity Corporation
Annual Report Filed 2019-03-05 Annual Report For Ingevity Corporation
Formation Form Filed 2018-06-14 Formation For Ingevity Corporation

Date of last update: 16 Jan 2025

Sources: Mississippi Secretary of State