Date | Description |
2024-04-05 |
delete chieflegalofficer Kellye L. Walker |
2024-04-05 |
delete evp Kellye L. Walker |
2024-04-05 |
delete secretary Kellye L. Walker |
2024-04-05 |
delete address 201 Bay Street South
Texas City, TX 77590
USA |
2024-04-05 |
delete person Kellye L. Walker |
2024-04-05 |
delete phone 1-409-945-4431 |
2024-04-05 |
insert address 4 Place du Champ de Foire
76330 Port |
2024-04-05 |
update robots_txt_status naia.eastman.com: 200 => 0 |
2023-10-15 |
delete address 3788 Fabian Way
Palo Alto, CA 94303
USA |
2023-10-15 |
delete address 9 North Buona Vista Drive
#05-01 The Metropolis Tower 1
Singapore 138588 |
2023-10-15 |
delete address Insurgentes Sur 1457
Piso (Floor) 16, interior 2 |
2023-10-15 |
delete address No. A1415
Tower A
JAFZA One
Jebel Ali Free Zone
Dubai
United Arab Emirates |
2023-10-15 |
delete address Plot A321 Road No 22
Wagle Estate
Thane-400604
India |
2023-10-15 |
delete address Songshan Dist.
Taipei City 105, Taiwan |
2023-10-15 |
delete phone 1-650-798-1200 |
2023-10-15 |
delete phone 1-650-798-1406 |
2023-10-15 |
insert address Insurgentes Sur 1457
Piso (Floor) 18, interior 2 |
2023-10-15 |
insert address No. A1417
Tower A, JAFZA One
Jebel Ali Free Zone
Dubai
United Arab Emirates |
2023-09-03 |
delete associated_investor Asset Management Company |
2023-09-03 |
delete partner_pages_linkeddomain apparelcoalition.org |
2023-09-03 |
update person_description Brett D. Begemann => Brett D. Begemann |
2023-09-03 |
update person_description Charles K. Stevens III => Charles K. Stevens III |
2023-09-03 |
update person_description David W. Raisbeck => David W. Raisbeck |
2023-09-03 |
update person_description Edward L. Doheny II => Edward L. Doheny II |
2023-09-03 |
update person_description Eric L. Butler => Eric L. Butler |
2023-09-03 |
update person_description Humberto P. Alfonso => Humberto P. Alfonso |
2023-09-03 |
update person_description James J. O'Brien => James J. O'Brien |
2023-09-03 |
update person_description Julie F. Holder => Julie F. Holder |
2023-09-03 |
update person_description Kim Ann Mink => Kim Ann Mink |
2023-09-03 |
update person_description Linnie M. Haynesworth => Linnie M. Haynesworth |
2023-09-03 |
update person_description Mark J. Costa => Mark J. Costa |
2023-09-03 |
update person_description Renée J. Hornbaker => Renée J. Hornbaker |
2023-09-03 |
update person_title Brett D. Begemann: Director since February 2011; Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee => Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee |
2023-09-03 |
update person_title Charles K. Stevens III: Director since February 2020; Member of the Audit Committee; Member of the Finance Committee => Member of the Audit Committee; Member of the Finance Committee |
2023-09-03 |
update person_title David W. Raisbeck: Director since December 2000; Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee => Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee |
2023-09-03 |
update person_title Edward L. Doheny II: Director since February 2020; Member of the Audit Committee; Member of the Finance Committee; President and Chief Executive Officer of Sealed Air Corporation => Member of the Audit Committee; Member of the Finance Committee |
2023-09-03 |
update person_title Eric L. Butler: Member of the Audit Committee; Director since August 2022; Member of the Finance Committee => Member of the Audit Committee; Member of the Finance Committee |
2023-09-03 |
update person_title Humberto P. Alfonso: Director since January 2011; Executive Vice President and Chief Financial Officer of ISG Corp; Chairman of the Audit Committee; Member of the Finance Committee => Chairman of the Audit Committee; Member of the Finance Committee |
2023-09-03 |
update person_title James J. O'Brien: Director since February 2016; Member of the Nominating and Corporate Governance Committee; Chairman of Compensation and Management Development Committee; Member of the Finance Committee => Member of the Nominating and Corporate Governance Committee; Chairman of Compensation and Management Development Committee; Member of the Finance Committee |
2023-09-03 |
update person_title Julie F. Holder: Chairman of the Nominating and Corporate Governance Committee; Director since November 2011; Chief Executive Officer of JFH Insights LLC; Member of Compensation and Management Development Committee; Member of the Finance Committee => Chairman of the Nominating and Corporate Governance Committee; Member of Compensation and Management Development Committee; Member of the Finance Committee |
2023-09-03 |
update person_title Kim Ann Mink: Chairman; Member of the Audit Committee; Director since July 2018; Member of the Finance Committee => Chairman; Member of the Audit Committee; Member of the Finance Committee |
2023-09-03 |
update person_title Linnie M. Haynesworth: Director since February 2023; Member of the Audit Committee; Member of the Finance Committee => Member of the Audit Committee; Member of the Finance Committee |
2023-09-03 |
update person_title Mark J. Costa: Chairman; Chief Executive Officer; Director since May 2013; Member of the Leadership Team => Chairman; Member of the Leadership Team; Chief Executive Officer |
2023-09-03 |
update person_title Renée J. Hornbaker: Director since September 2003; Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Chairman of the Finance Committee => Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Chairman of the Finance Committee |
2023-05-27 |
insert chro Adrian J. Holt |
2023-05-27 |
insert svp Adrian J. Holt |
2023-05-27 |
delete address 2000 Brunswick Avenue
Linden, NJ 07036
USA |
2023-05-27 |
delete address Unit 1001, 10/F, Mira Place Tower A
132 Nathan Road, Tsimshatsui
Kowloon
Hong Kong |
2023-05-27 |
delete phone 852-2565-6373 |
2023-05-27 |
delete phone 852-3928-5602 |
2023-05-27 |
delete phone 852-8343-2272 |
2023-05-27 |
insert address 35/F, Central Plaza
18 Harbour Road, Wanchai
Hong Kong |
2023-05-27 |
insert address Park and Brunswick Avenue
Linden, NJ 07036
USA |
2023-05-27 |
insert person Adrian J. Holt |
2023-04-10 |
insert otherexecutives Linnie M. Haynesworth |
2023-04-10 |
delete address Ctra. C-35 Km.61
08476 La Batllòria, Sant Celoni
Barcelona, Spain |
2023-04-10 |
delete address P.O. Box 17947
Jebel Ali Free Zone
Dubai
United Arab Emirates |
2023-04-10 |
delete phone 1-509-474-6002 |
2023-04-10 |
insert address No. A1415
Tower A
JAFZA One
Jebel Ali Free Zone
Dubai
United Arab Emirates |
2023-04-10 |
insert partner_pages_linkeddomain q4cdn.com |
2023-04-10 |
insert partner_pages_linkeddomain tfs-initiative.com |
2023-04-10 |
insert person Linnie M. Haynesworth |
2023-04-10 |
insert phone 1-508-474-6002 |
2022-12-31 |
delete evp Dr. Lucian Boldea |
2022-12-31 |
insert svp Julie A. McAlindon |
2022-12-31 |
delete person Dr. Lucian Boldea |
2022-12-31 |
delete source_ip 108.157.98.101 |
2022-12-31 |
delete source_ip 108.157.98.108 |
2022-12-31 |
delete source_ip 108.157.98.115 |
2022-12-31 |
delete source_ip 108.157.98.119 |
2022-12-31 |
insert address 100 Eastman Road
Kingsport, Tennessee 37660
USA |
2022-12-31 |
insert address 10380 Worton Road
Chestertown, MD 21620
USA |
2022-12-31 |
insert address 11 Floor, Skyview 20 SEZ , Survey No 83/1
Raidurgam, Hyderabad
Telangana 500032
India |
2022-12-31 |
insert address 14 Daire 53
Buyukdere Cad 100/53
34394 Esentepe
Istanbul
Turkey |
2022-12-31 |
insert address 200 S. Wilcox Dr.
Kingsport, TN 37660
USA |
2022-12-31 |
insert address 2000 Brunswick Avenue
Linden, NJ 07036
USA |
2022-12-31 |
insert address 201 Bay Street South
Texas City, TX 77590
USA |
2022-12-31 |
insert address 213 Factory Street
Watertown, NY 13601
USA |
2022-12-31 |
insert address 234, Yongyeon-ro
Nam-Gu
Ulsan Metropolitan City 44784
South Korea |
2022-12-31 |
insert address 300 Kodak Blvd.
Longview, TX 75602
USA |
2022-12-31 |
insert address 345 Beaver Creek Drive
Martinsville, VA 24112
USA |
2022-12-31 |
insert address 347 Business Park Dr.
Sun Prairie, WI 53590
USA |
2022-12-31 |
insert address 35 Jeffrey Avenue
Holliston, MA 01746 |
2022-12-31 |
insert address 3788 Fabian Way
Palo Alto, CA 94303
USA |
2022-12-31 |
insert address 3790 Highway 30
St. Gabriel, LA 70776
USA |
2022-12-31 |
insert address 3988, Lianhua Road
Economic and Technological Development Zone
Hefei, Anhui Province
China |
2022-12-31 |
insert address 4210 The Great Road
Fieldale, VA 24089
USA |
2022-12-31 |
insert address 4575 Highway 90
Pace, FL 32571
USA |
2022-12-31 |
insert address 500 K Avenue
Gaston, SC 29053
USA |
2022-12-31 |
insert address 575 Maryville Centre Drive
St. Louis, MO 63141
USA |
2022-12-31 |
insert address 6th Floor, S-Tower
82 Saemoonan-Ro
Jongno-Gu
Seoul, 110-700
South Korea |
2022-12-31 |
insert address 702 Clydesdale Avenue
Anniston, AL 36201-5390
USA |
2022-12-31 |
insert address 8 Xinhua Road, Linzi
Zibo 255400
Shandong Province
China |
2022-12-31 |
insert address 801-804, Powai Plaza
Central Avenue
Hiranandani Business Park
Powai, Mumbai, 400076
India |
2022-12-31 |
insert address 9 North Buona Vista Drive
#05-01 The Metropolis Tower 1
Singapore 138588 |
2022-12-31 |
insert address Am Haupttor Bau 8314
06237 Leuna
Germany |
2022-12-31 |
insert address BIZCORE Shibuya 3F
1-3-15 Shibuya
Shibuya-ku, Tokyo 150-0002
Japan |
2022-12-31 |
insert address Building 3
Yaxin Science & Technology Park
Lane 399 Shengxia Road
Pudong New Area 201210
Shanghai
China |
2022-12-31 |
insert address Corporation Road
Newport, South Wales
Gwent NP19 4XF
United Kingdom |
2022-12-31 |
insert address Corporation Road
Newport, South Wales NP19 4XF
United Kingdom |
2022-12-31 |
insert address Ctra. C-35 Km.61
08476 La Batllòria, Sant Celoni
Barcelona, Spain |
2022-12-31 |
insert address Guldensporenpark 74
9820 Merelbeke
Belgium |
2022-12-31 |
insert address Hertizentrum 6
CH-6303 Zug
Switzerland |
2022-12-31 |
insert address Indian Orchard
730 Worcester Street
Springfield, MA 01151
USA |
2022-12-31 |
insert address Insurgentes Sur 1457
Piso (Floor) 16, interior 2 |
2022-12-31 |
insert address Katzbergstrasse 1a
40764 Langenfeld
Germany |
2022-12-31 |
insert address Km. 32.5 Carretera Tlaxcala-Puebla
Santo Toribio Xicohtzinco,
90780 Santo Toribio
Mexico |
2022-12-31 |
insert address Li'nuo Chemical Industrial Park
Hongshan District
No. 1 Huagong Second Road, Linjiang Avenue
Wuhan, Hubei Province, China |
2022-12-31 |
insert address Lot 118, 119
Jalan Gebeng 2/4
Gebeng Industrial Estate
Kuantan, Pahang Darul Makmur 26080
Malaysia |
2022-12-31 |
insert address No. 3 Building
Longquan Science and Technology Park
Huarong Rd. Dalang Street
Longhua New District
Shenzhen
China |
2022-12-31 |
insert address No. 825 Zhujiang Road
Suzhou New District
Suzhou, Jiangsu Province 215011
China |
2022-12-31 |
insert address No.168 Fenghua Road
Nanjing Chemical Industry Park
Jiangbei New Area, Nanjing, Jiangsu Province
China |
2022-12-31 |
insert address Ottergemsesteenweg Zuid 707
9000 Ghent
Belgium |
2022-12-31 |
insert address P.O. Box 17947
Jebel Ali Free Zone
Dubai
United Arab Emirates |
2022-12-31 |
insert address Pantserschipstraat 207
9000 Ghent
Belgium |
2022-12-31 |
insert address Paul-Baumann-Strasse 1
45772 Marl
Germany |
2022-12-31 |
insert address Performance Films Distribution Center
4110 E La Palma Avenue
Anaheim, CA 92807
USA |
2022-12-31 |
insert address Pinar, 5
28006 Madrid
Spain |
2022-12-31 |
insert address Plot A321 Road No 22
Wagle Estate
Thane-400604
India |
2022-12-31 |
insert address Research IV Building
909 Capability Drive
Suite 2800
Raleigh, NC 27606 USA |
2022-12-31 |
insert address Scheldelaan 460
2040 Antwerp
Belgium |
2022-12-31 |
insert address Songshan Dist.
Taipei City 105, Taiwan |
2022-12-31 |
insert address Southwallstrasse 1
D-01900 Grossröhrsdorf
Germany |
2022-12-31 |
insert address Technologiepark-Zwijnaarde 21
9052 Ghent
Belgium |
2022-12-31 |
insert address Tower A, 24th Fl., TNA 05
Rama 9 Road, Huaykwang
Bangkok 10310
Thailand |
2022-12-31 |
insert address Typpitie 1
90620 Oulu
Finland |
2022-12-31 |
insert address Unit 1001, 10/F, Mira Place Tower A
132 Nathan Road, Tsimshatsui
Kowloon
Hong Kong |
2022-12-31 |
insert address Unit 4/40 Carrington Road
Castle Hill
NSW 2154
Australia |
2022-12-31 |
insert address Unit No. 307, 3rd Floor, Rectangle
One Saket District Center
New Delhi, Delhi 110017, India |
2022-12-31 |
insert address Units 1 & 2, Velocity Harlow, Harlow Business Park
Harlow CM19 5QF
United Kingdom |
2022-12-31 |
insert address Uus Tehase 8
30328 Kohtla-Järve
Estonia |
2022-12-31 |
insert address Watermanweg 70
3067 GG Rotterdam
The Netherlands |
2022-12-31 |
insert person Travis Smith |
2022-12-31 |
insert phone 0800-55-9989 |
2022-12-31 |
insert phone 1-225-642-3346 |
2022-12-31 |
insert phone 1-256-231-8400 |
2022-12-31 |
insert phone 1-276-627-3000 |
2022-12-31 |
insert phone 1-276-627-3032 |
2022-12-31 |
insert phone 1-276-632-0173 |
2022-12-31 |
insert phone 1-276-632-4991 |
2022-12-31 |
insert phone 1-314-674-1000 |
2022-12-31 |
insert phone 1-314-674-1585 |
2022-12-31 |
insert phone 1-409-945-4431 |
2022-12-31 |
insert phone 1-410-778-1991 |
2022-12-31 |
insert phone 1-413-730-2609 |
2022-12-31 |
insert phone 1-413-788-6911 |
2022-12-31 |
insert phone 1-423-224-0502 |
2022-12-31 |
insert phone 1-423-229-2000 |
2022-12-31 |
insert phone 1-423-229-2145 |
2022-12-31 |
insert phone 1-509-474-6002 |
2022-12-31 |
insert phone 1-608-837-7771 |
2022-12-31 |
insert phone 1-650-798-1200 |
2022-12-31 |
insert phone 1-650-798-1406 |
2022-12-31 |
insert phone 1-657-999-6541 |
2022-12-31 |
insert phone 1-803-794-9200 |
2022-12-31 |
insert phone 1-850-994-5511 |
2022-12-31 |
insert phone 1-888-321-5111 |
2022-12-31 |
insert phone 1-888-437-1664 |
2022-12-31 |
insert phone 1-903-237-5000 |
2022-12-31 |
insert phone 1-903-237-5799 |
2022-12-31 |
insert phone 1-908-474-5000 |
2022-12-31 |
insert phone 315-782-0600 |
2022-12-31 |
insert phone 315-782-7517 |
2022-12-31 |
insert phone 358-20-710-8300 |
2022-12-31 |
insert phone 52-222-223-7100 |
2022-12-31 |
insert phone 52-222-223-7190 |
2022-12-31 |
insert phone 662-118-9700 |
2022-12-31 |
insert phone 662-118-9701 |
2022-12-31 |
insert phone 822-720-1103 |
2022-12-31 |
insert phone 822-720-1104 |
2022-12-31 |
insert phone 852-2565-6373 |
2022-12-31 |
insert phone 852-3928-5602 |
2022-12-31 |
insert phone 852-8343-2272 |
2022-12-31 |
insert phone 9714-881-4044 |
2022-12-31 |
insert phone 9714-881-4552 |
2022-12-31 |
insert source_ip 18.244.179.77 |
2022-12-31 |
insert source_ip 18.244.179.93 |
2022-12-31 |
insert source_ip 18.244.179.94 |
2022-12-31 |
insert source_ip 18.244.179.129 |
2022-12-31 |
update person_description Stephen (Steve) G. Crawford => Stephen G. Crawford |
2022-12-31 |
update person_title Julie A. McAlindon: Senior Vice President Supply Chain, Regions and Transformation; Senior Vice President, Supply Chain => Senior Vice President; Senior Vice President, Regions and Chief Supply Chain Officer |
2022-12-31 |
update person_title Stephen G. Crawford: Member of the American Chemical Society; Executive Vice President, Technology and Chief Manufacturing, Engineering & Sustainability Officer for Eastman => Member of the American Chemical Society; Executive Vice President, Manufacturing and Chief Sustainability Officer for Eastman; Executive Vice President, Manufacturing and Chief Sustainability Officer |
2022-09-30 |
delete svp Mark K. Cox |
2022-09-30 |
insert otherexecutives Eric L. Butler |
2022-09-30 |
delete person Mark K. Cox |
2022-09-30 |
delete source_ip 65.9.95.15 |
2022-09-30 |
delete source_ip 65.9.95.88 |
2022-09-30 |
delete source_ip 65.9.95.104 |
2022-09-30 |
delete source_ip 65.9.95.113 |
2022-09-30 |
insert person Eric L. Butler |
2022-09-30 |
insert source_ip 108.157.98.101 |
2022-09-30 |
insert source_ip 108.157.98.108 |
2022-09-30 |
insert source_ip 108.157.98.115 |
2022-09-30 |
insert source_ip 108.157.98.119 |
2022-07-29 |
delete source_ip 52.85.5.73 |
2022-07-29 |
delete source_ip 52.85.5.89 |
2022-07-29 |
delete source_ip 52.85.5.90 |
2022-07-29 |
delete source_ip 52.85.5.94 |
2022-07-29 |
insert source_ip 65.9.95.15 |
2022-07-29 |
insert source_ip 65.9.95.88 |
2022-07-29 |
insert source_ip 65.9.95.104 |
2022-07-29 |
insert source_ip 65.9.95.113 |
2022-07-29 |
update person_title Mark K. Cox: Senior Vice President, Chief Manufacturing and Engineering Officer; Senior Vice President; Senior Vice President, Chief Manufacturing and Engineering Officer / Eastman Chemical Company; Senior Vice President, Manufacturing and Engineering => Senior Vice President; Senior Vice President, Manufacturing and Engineering |
2022-06-28 |
delete source_ip 13.224.132.8 |
2022-06-28 |
delete source_ip 13.224.132.76 |
2022-06-28 |
delete source_ip 13.224.132.86 |
2022-06-28 |
delete source_ip 13.224.132.112 |
2022-06-28 |
insert source_ip 52.85.5.73 |
2022-06-28 |
insert source_ip 52.85.5.89 |
2022-06-28 |
insert source_ip 52.85.5.90 |
2022-06-28 |
insert source_ip 52.85.5.94 |
2022-05-26 |
delete evp Stephen (Steve) G. Crawford |
2022-05-26 |
delete source_ip 52.84.194.10 |
2022-05-26 |
delete source_ip 52.84.194.41 |
2022-05-26 |
delete source_ip 52.84.194.51 |
2022-05-26 |
delete source_ip 52.84.194.127 |
2022-05-26 |
insert source_ip 13.224.132.8 |
2022-05-26 |
insert source_ip 13.224.132.76 |
2022-05-26 |
insert source_ip 13.224.132.86 |
2022-05-26 |
insert source_ip 13.224.132.112 |
2022-05-26 |
update person_description Stephen (Steve) G. Crawford => Stephen (Steve) G. Crawford |
2022-05-26 |
update person_title Stephen (Steve) G. Crawford: Executive Vice President; Executive Vice President, Chief Technology & Sustainability Officer; Member of the American Chemical Society; Executive Vice President and Chief Technology & Sustainability Officer; Chief => Member of the American Chemical Society; Executive Vice President, Technology and Chief Manufacturing, Engineering & Sustainability Officer for Eastman |
2022-04-26 |
delete source_ip 13.224.132.8 |
2022-04-26 |
delete source_ip 13.224.132.76 |
2022-04-26 |
delete source_ip 13.224.132.86 |
2022-04-26 |
delete source_ip 13.224.132.112 |
2022-04-26 |
insert partner_pages_linkeddomain sap.com |
2022-04-26 |
insert source_ip 52.84.194.10 |
2022-04-26 |
insert source_ip 52.84.194.41 |
2022-04-26 |
insert source_ip 52.84.194.51 |
2022-04-26 |
insert source_ip 52.84.194.127 |