Search icon

FOLD-A-WAY CORPORATION

Company Details

Name: FOLD-A-WAY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1986 (39 years ago)
Organization Date: 24 Mar 1986 (39 years ago)
Last Annual Report: 25 Oct 2006 (18 years ago)
Organization Number: 0213228
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 307 NEW VENTURE DR., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
STEPHEN L. DANZINGER Director
MORRIS L. DEZERN Director
CAROLYN L. DEZERN Director
NORMA J. DANZINGER Director

Incorporator

Name Role
STEPHEN L. DANZINGER Incorporator

President

Name Role
Carolyn DeZern President

Treasurer

Name Role
CAROLYN DEZERN Treasurer

Registered Agent

Name Role
CAROLYN L. DEZERN Registered Agent

Secretary

Name Role
Cheryl McWilliams Secretary

Vice President

Name Role
Cheryl McWilliams Vice President

Signature

Name Role
CAROLYN DEZERN Signature

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-10-25
Annual Report 2005-06-09
Annual Report 2003-09-16
Annual Report 2002-08-05
Statement of Change 2002-07-01
Annual Report 2001-08-16
Annual Report 2000-07-07
Annual Report 1999-08-02
Annual Report 1998-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909665 0452110 2002-12-06 307 NEW VENTURE DRIVE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-06
Case Closed 2003-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2003-02-24
Abatement Due Date 2003-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2003-02-24
Abatement Due Date 2003-02-28
Nr Instances 3
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-02-24
Abatement Due Date 2003-02-28
Nr Instances 1
Nr Exposed 1
302747449 0452110 1999-10-27 307 NEW VENTURE DRIVE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-29
Case Closed 2000-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 2000-01-19
Abatement Due Date 2000-02-14
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 2000-01-19
Abatement Due Date 2000-01-31
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 2000-01-19
Abatement Due Date 2000-02-14
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2000-01-19
Abatement Due Date 2000-02-14
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2000-01-19
Abatement Due Date 2000-01-31
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2000-01-19
Abatement Due Date 2000-01-31
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 2000-01-19
Abatement Due Date 2000-02-06
Current Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 2000-01-19
Abatement Due Date 2000-01-27
Nr Instances 1
Nr Exposed 1
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2000-01-19
Abatement Due Date 2000-02-06
Current Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2000-01-19
Abatement Due Date 2000-01-27
Nr Instances 1
Nr Exposed 1
123779928 0452110 1994-11-01 307 NEW VENTURE DRIVE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-01
Case Closed 1995-03-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-02-17
Abatement Due Date 1995-03-30
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-02-17
Abatement Due Date 1995-03-30
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-02-17
Abatement Due Date 1995-03-30
Nr Instances 1
Nr Exposed 17
Gravity 02
112351135 0452110 1990-11-12 307 NEW VENTURE DRIVE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-12
Case Closed 1990-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-11-30
Abatement Due Date 1990-12-06
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-11-30
Abatement Due Date 1990-12-06
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1990-11-30
Abatement Due Date 1990-12-06
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-11-30
Abatement Due Date 1990-12-06
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-11-30
Abatement Due Date 1990-12-12
Nr Instances 1
Nr Exposed 10
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-11-30
Abatement Due Date 1990-12-12
Nr Instances 1
Nr Exposed 10
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-11-30
Abatement Due Date 1990-12-12
Nr Instances 1
Nr Exposed 10
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-11-30
Abatement Due Date 1990-12-12
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State