Search icon

IWP, INC.

Company Details

Name: IWP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1976 (49 years ago)
Organization Date: 21 May 1976 (49 years ago)
Last Annual Report: 27 Jun 2007 (18 years ago)
Organization Number: 0070392
Principal Office: NEW ALBANY, IN 47150
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
10704 CHAIN IVY COURT Registered Agent

Director

Name Role
WILLIAM H. TIMMERING Director
JOHN T. DUTSCHKE Director
KENNETH C. WELCH JR. Director
LARRY B. HELLEMS Director

President

Name Role
Steven M Morency President

Secretary

Name Role
Tamala F Durbin Secretary

Incorporator

Name Role
JOHN T. DUTSCHKE Incorporator

Former Company Names

Name Action
IDEAL WOOD PRODUCTS, INC. Old Name
Out-of-state Merger

Filings

Name File Date
Dissolution 2008-06-23
Amendment 2007-10-03
Amendment 2007-07-12
Annual Report 2007-06-27
Annual Report 2006-06-02
Annual Report 2005-06-17
Annual Report 2004-07-14
Annual Report 2003-08-06
Annual Report 2002-05-23
Annual Report 2001-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104290069 0452110 1988-07-13 1731 S. BROOK STREET, LOUISVILLE, KY, 40201
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-07-13
Case Closed 1988-07-13
2799682 0452110 1987-08-10 1731 S. BROOK STREET, LOUISVILLE, KY, 40201
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-08-10
Case Closed 1987-08-19
558353 0452110 1984-03-07 1731 S BROOK ST, Louisville, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-07
Case Closed 1984-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-04-05
Abatement Due Date 1984-04-10
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-04-05
Abatement Due Date 1984-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-04-05
Abatement Due Date 1984-04-10
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1984-04-05
Abatement Due Date 1984-04-10
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State