Search icon

FOAM DESIGN CONSUMER PRODUCTS, INC.

Company Details

Name: FOAM DESIGN CONSUMER PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1989 (36 years ago)
Authority Date: 03 Mar 1989 (36 years ago)
Last Annual Report: 17 Apr 2001 (24 years ago)
Organization Number: 0255497
ZIP code: 40581
City: Lexington
Primary County: Fayette County
Principal Office: 444 TRANSPORT COURT, P.O. BOX 12178, LEXINGTON, KY 40581
Place of Formation: DELAWARE

Director

Name Role
Douglas Gradek Director
Alan Bloomfield Director
Richard Furst Director
Todd Pannek Director
Steven Vasek Director
Walter A Gradek Director
Patricia M Gradek Director
WALTER A. GRADEK Director
STEPHEN VASEK Director
ROBERT BEGLEY Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Thomas B Tracy Treasurer

President

Name Role
Walter A Gradek President

Secretary

Name Role
John W Boggs Secretary

Filings

Name File Date
Certificate of Withdrawal 2001-12-03
Annual Report 2000-08-07
Annual Report 1999-08-02
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Administrative Dissolution 1993-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980390 0452110 2005-06-10 444 TRANSPORT CT, LEXINGTON, KY, 40581
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-06-10
Case Closed 2005-06-10
301739983 0452110 1997-09-26 444 TRANSPORT CT, LEXINGTON, KY, 40581
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-02-23
Case Closed 1998-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1998-03-25
Abatement Due Date 1998-04-22
Nr Instances 1
Nr Exposed 6
Gravity 01
124608514 0452110 1996-05-03 444 TRANSPORT CT, LEXINGTON, KY, 40581
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-07
Case Closed 1996-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1996-05-31
Abatement Due Date 1996-07-03
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State