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 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas B Tracy | Treasurer |
Name | Role |
---|---|
Walter A Gradek | President |
Name | Role |
---|---|
John W Boggs | Secretary |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308980390 | 0452110 | 2005-06-10 | 444 TRANSPORT CT, LEXINGTON, KY, 40581 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
301739983 | 0452110 | 1997-09-26 | 444 TRANSPORT CT, LEXINGTON, KY, 40581 | |||||||||||||||||||||||||||||
|
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 |
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