Avient Corporation Overview
Avient Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, November 2, 2000 and is approximately twenty-three years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Avient Corporation
Network Visualizer
Advertisements
Key People
Who own Avient Corporation
Name | |
---|---|
Robert M. Patterson |
Chairman
President
Chief Executive Officer
Director
Chief Executive Officer
CEO
Chief Financial Officer
|
Richard N. Alison |
President
Senior Vice Presiden
of Designed Strucher
|
Scott Leffler 4 |
Treasurer
Vice President
|
Avery Johnson 2 |
Vice President
Vp-Tax
|
Lisa K. Kunkle |
Secretary
Senior Vice Presiden
General Counsel
Vice President
|
Michael E. Kahler 1 |
Secretary
General Counsel
Senior Vice Presiden
Vice President
Chief Compliance Off
|
Stephen D. Newlin 1 |
Director
Executive Chairman
President
Executive Ch
|
Richard H. Fearon 1 |
Director
|
Kerry J. Preete |
Director
|
Robert E. Abernathy |
Director
|
Javer Echevarria |
Vice President
Global Sourcing
|
Ana G. Rodriguez |
Vice President
Senior Vice Presiden
Chief Human Resource
|
Robert T. Bindner 1 |
Vice President
Asia
|
Kurt C. Schuering |
Vice President
Global Key Account M
|
Christopher J. Murphy |
Vice President
Vp-Research
Development
Chief In
|
Holger Kronimus |
Vice President
|
Glussppe Di Salvo |
Vice President
|
Cathy K. Dodd |
Vice President
Vp-Marketing
|
M. John Mides |
Global Operations An
Senior Vice Presiden
|
Bradley C. Richardson |
Chief Financial Officer
Executive Vice Presi
|
Craig Nikrant 2 |
Senior Vice Presiden
P of Global Speciaty
P of Global Specialt
|
Michael Garratt 2 |
Senior Vice Presiden
P of Performance Pro
|
John V. Van Hulle 1 |
Senior Vice Presiden
P of Global Color Ad
|
Mark Crist 1 |
Senior Vice Presiden
President of Distrib
P of Distribution
|
Thomas A. Waltermire 2 |
Chairman
President
CEO
Director
|
W. David Wilson 4 |
CFO
Vice President
|
John L. Rastetter 5 |
Treasurer
|
Daniel J. O'Bryon 4 |
Treasurer
Vice President
|
Arif N. Ahmed 2 |
Treasurer
Vice President
|
Wendy C. Shiba 2 |
Secretary
|
Edward J. Mooney 1 |
Director
|
Gale Duff-Bloom 1 |
Director
|
J. Douglas Campbell 1 |
Director
|
Farah M. Walters 1 |
Director
|
David H. Hoag 1 |
Director
|
Charles P. Dylag 1 |
Secretary
Director of Tax Admi
|
Carol A. Cartwright 1 |
Director
Director
|
Gordon D. Harnett 1 |
Director
|
Robert A. Garda 1 |
Director
|
Wayne R. Embry 1 |
Director
|
Richard A. Lorraine |
Director
|
Marvin L. Mann |
Director
|
D. Larry Moore |
Director
|
James K. Baker |
Director
|
Lisa K. Kunkie |
Secretary
|
William H. Powell |
Director
|
Michael Rademacher 3 |
Vice President
|
Frank J. Vari 3 |
Vice President
|
Javier Echevarria 3 |
Vice President
Global Sourcing
|
Denis L. Belzile 2 |
Vice President
|
Giuseppe Di Salvo 2 |
Vice President
Corporate Controller
|
Robert M. Rosenau 1 |
Vice President
|
Kenneth M. Smith 1 |
Vice President
Senior Vice Presiden
|
David D. Quester 1 |
Vice President
|
Donald P. Knechtges 1 |
Vice President
|
V. Lance Mitchell 1 |
Vice President
|
Thomas J. Kedrowski 1 |
Vice President
|
Bernard Baert |
Vice President
|
Diane J. Davie |
Vice President
|
Ronald C. Kaminski |
Vice President
|
Daniel L. Kickel |
Vice President
|
John E. Quinn |
Vice President
|
Roger Avakian |
Vice President
|
Dennis A. Cocco |
Vice President
|
Joseph P. Kelley |
Vice President
|
Cecil C. Chappelow |
Vice President
|
Issac D. Deluca |
Vice President
Investor Relstions
|
Holger Kronimub |
General Manager
Engineered Materials
|
Vincent W. Shemo 4 |
Controller
|
Gregory P. Smith 1 |
Controller
Assistant Treas.
|
Woodrow W. Ban 8 |
Assistant Sec.
|
Richard E. Hahn 4 |
Assistant Sec.
|
Julie A. McAlindon 2 |
Senior Vice Presiden
P of Derigned Struct
|
Francis G. Titas 1 |
Assistant Sec.
|
Joe A. Powell |
Assistant Sec.
|
Showing 8 records out of 75
Other Companies for Avient Corporation
Avient Corporation is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Avient Colorants Usa LLC |
Active
|
2019 |
1
|
Member
|
Conexus, LLC |
Active
|
2000 |
5
|
NonMM
|
Polyone Designed Structures and Solutions, LLC |
Inactive
|
2013 |
8
|
Known Addresses for Avient Corporation
120 S Central Ave
Saint Louis, MO 63105
200 Public Sq
Cleveland, OH 44114
8251 Maryland Ave
Saint Louis, MO 63105
85 W Algonquin Rd
Arlington Heights, IL 60005
33587 Walker Rd
Avon Lake, OH 44012
69 Southfield Ave
Stamford, CT 06902
305 Foster St
Littleton, MA 01460
2500 Spartech Dr
Cape Girardeau, MO 63701
840 N Great Southwest Pkwy
Arlington, TX 76011
1444 S Tyler Rd
Wichita, KS 67209
Corporate Filings for Avient Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000006165 |
Date Filed: | Friday, November 3, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13542906 |
Date Filed: | Thursday, November 2, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 02268084 |
Date Filed: | Friday, November 3, 2000 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | New York |
State ID: | 4472322 |
Date Filed: | Tuesday, October 15, 2013 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/2/2000 | Application For Certificate Of Authority | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
10/15/2013 | Name History/Actual | Polyone Corporation |
![]() |
10/15/2013 | Name History/Actual | Polyone Corporation |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/2/2020 | Application for Amended Registration | |
![]() |
7/8/2020 | Certificate of Assumed Business Name | |
![]() |
1/15/2021 | Certificate of Assumed Business Name | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Avient Corporation
![]() |
Serial Number:
77265172
Drawing Code: 4000
|
![]() |
Serial Number:
77303859
Drawing Code: 4000
|
![]() |
Serial Number:
77250680
Drawing Code: 4000
|
![]() |
Serial Number:
77475773
Drawing Code: 4000
|
![]() |
Serial Number:
77317049
Drawing Code: 4000
|
![]() |
Serial Number:
77311010
Drawing Code: 4000
|
![]() |
Serial Number:
77280277
Drawing Code: 3000
|
![]() |
Serial Number:
77280303
Drawing Code: 3000
|
![]() |
Serial Number:
77280340
Drawing Code: 3000
|
![]() |
Serial Number:
71466791
Drawing Code:
|
Previous Trademarks for Avient Corporation
![]() |
Serial Number:
76402342
Drawing Code: 1000
|
![]() |
Serial Number:
73339668
Drawing Code:
|
![]() |
Serial Number:
76437637
Drawing Code: 1000
|
![]() |
Serial Number:
72140125
Drawing Code:
|
![]() |
Serial Number:
74040607
Drawing Code:
|
![]() |
Serial Number:
75331121
Drawing Code:
|
![]() |
Serial Number:
74579864
Drawing Code:
|
![]() |
Serial Number:
75023588
Drawing Code:
|
![]() |
Serial Number:
74476208
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Texas Secretary of State
Data last refreshed on Saturday, September 30, 2023
Data last refreshed on Saturday, September 30, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Avient Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Avient Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
120 S Central Ave Saint Louis, MO 63105
200 Public Sq Cleveland, OH 44114
8251 Maryland Ave Saint Louis, MO 63105
85 W Algonquin Rd Arlington Heights, IL 60005
33587 Walker Rd Avon Lake, OH 44012
69 Southfield Ave Stamford, CT 06902
305 Foster St Littleton, MA 01460
2500 Spartech Dr Cape Girardeau, MO 63701
840 N Great Southwest Pkwy Arlington, TX 76011
1444 S Tyler Rd Wichita, KS 67209
These addresses are known to be associated with Avient Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records