Search icon

AMAZING PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMAZING PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 1976 (49 years ago)
Organization Date: 12 Mar 1976 (49 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0064967
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 6214 STRAWBERRY LANE, P. O. BOX 14226, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Jeannette C Duffy Director
James H Whitlock Director
Donna R Whitlock Director
JAMES R. WHITLOCK Director
DONNA R. WHITLOCK Director

Incorporator

Name Role
D. H. ROBINSON Incorporator

Secretary

Name Role
Donna R Whitlock Secretary

Treasurer

Name Role
Donna R Whitlock Treasurer

Registered Agent

Name Role
JENNY C. DUFFY Registered Agent

President

Name Role
Jeannette C Duffy President

Vice President

Name Role
James H Whitlock Vice President

Form 5500 Series

Employer Identification Number (EIN):
610897041
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
CHEMICAL WASTE REMOVAL, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-22
Annual Report 2022-06-24
Annual Report 2021-06-16
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120294.00
Total Face Value Of Loan:
120294.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-11
Type:
Planned
Address:
6214 STRAWBERRY LANE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-11
Type:
Prog Other
Address:
6214 STRAWBERRY LANE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-01-19
Type:
FollowUp
Address:
6214 STRAWBERRY LANE, Louisville, KY, 40214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-02-11
Type:
FollowUp
Address:
6214 STRAWBERRY LANE, Louisville, KY, 40214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-10-14
Type:
Planned
Address:
6214 STRAWBERRY LANE, Louisville, KY, 40214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120294
Current Approval Amount:
120294
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121325.56

Court Cases

Court Case Summary

Filing Date:
2000-06-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
AMAZING PRODUCTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State