Search icon

INSTANT PRODUCTS, INC.

Company Details

Name: INSTANT PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1984 (41 years ago)
Organization Date: 03 Feb 1984 (41 years ago)
Last Annual Report: 08 Aug 2013 (12 years ago)
Organization Number: 0186316
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 33068, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY

Chairman

Name Role
Stephen D. Boone Chairman

Treasurer

Name Role
Stephen D. Boone Treasurer

Vice President

Name Role
Brittany A Boone Vice President

Director

Name Role
STEPHEN D. BOONE Director
MICHAEL GILL Director
ALAN S. WEYMAN Director

Incorporator

Name Role
STEPHEN D. BOONE Incorporator
MICHAEL GILL Incorporator
ALAN S. WEYMAN Incorporator

President

Name Role
Heather M. Boone President

Registered Agent

Name Role
STEPHEN D. BOONE Registered Agent

Former Company Names

Name Action
INSTANT PRODUCTS, INC. Merger

Assumed Names

Name Status Expiration Date
IMPULSE SALES & MARKETING, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2013-08-08
Annual Report 2012-07-01
Annual Report 2011-09-09
Annual Report 2010-06-30
Annual Report 2009-06-30
Annual Report 2008-05-02
Annual Report 2007-03-15
Annual Report 2006-06-07
Annual Report 2005-03-07
Annual Report 2003-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124602103 0452110 1996-02-01 4804 STRAWBERRY LANE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-01
Case Closed 1996-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1996-03-01
Abatement Due Date 1996-03-13
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1996-03-01
Abatement Due Date 1996-03-13
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1996-03-01
Abatement Due Date 1996-03-13
Nr Instances 2
Nr Exposed 3
104320130 0452110 1990-04-02 4804 STRAWBERRY LANE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-03
Case Closed 1990-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1990-04-20
Abatement Due Date 1990-05-09
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-04-20
Abatement Due Date 1990-04-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1990-04-20
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1990-04-20
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1990-04-20
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1990-04-20
Abatement Due Date 1990-05-31
Nr Instances 1
Nr Exposed 22
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B07 VA
Issuance Date 1990-04-20
Abatement Due Date 1990-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1990-04-20
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-04-20
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-04-20
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 4
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-04-20
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 22
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-04-20
Abatement Due Date 1990-05-31
Nr Instances 1
Nr Exposed 22
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-04-20
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 22
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-04-20
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 22
104302823 0452110 1988-11-28 4804 STRAWBERRY LANE, LOUISVILLE, KY, 40209
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-11-28
Case Closed 1988-12-28

Related Activity

Type Inspection
Activity Nr 104302989
104302989 0452110 1988-09-07 4804 STRAWBERRY LANE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-19
Case Closed 1989-01-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 1988-10-18
Abatement Due Date 1988-11-18
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1988-10-18
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1988-10-18
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 8
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1988-10-18
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100107 D05
Issuance Date 1988-10-18
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-10-18
Abatement Due Date 1988-10-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-10-18
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-10-18
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 8
Gravity 00
104268214 0452110 1987-05-18 4619 LOUISVILLE AVE., LOUISVILLE, KY, 40209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-05-18
Case Closed 1987-06-24

Related Activity

Type Complaint
Activity Nr 70122700
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1987-05-28
Abatement Due Date 1987-06-29
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1987-05-28
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 25
18596783 0452110 1985-09-11 4601 LOUISVILLE AVE., LOUISVILLE, KY, 40209
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-09-11
Case Closed 1985-12-09

Related Activity

Type Complaint
Activity Nr 71097687
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-10-17
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 40
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State