Search icon

FP RESOURCES, INC.

Company Details

Name: FP RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Mar 1995 (30 years ago)
Organization Date: 22 Mar 1995 (30 years ago)
Last Annual Report: 23 Jun 1998 (27 years ago)
Organization Number: 0344275
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1920 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2500

President

Name Role
Robert D Steele President

Vice President

Name Role
Ronald D German Vice President

Secretary

Name Role
Joanne H Steele Secretary

Treasurer

Name Role
Robert D Steele Treasurer

Incorporator

Name Role
P.J. CALLAHAN Incorporator
S.J. METZE Incorporator
C.A. RECORD Incorporator

Former Company Names

Name Action
FUTURA PLASTICS & ENGINEERING, INC. Old Name

Filings

Name File Date
Agent Resignation 2012-02-21
Administrative Dissolution 1999-11-02
Statement of Change 1999-02-22
Amendment 1998-07-27
Annual Report 1998-07-21
Articles of Merger 1997-10-08
Statement of Change 1997-08-21
Statement of Change 1997-08-21
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304291016 0452110 2001-05-14 1115 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-05-14
Case Closed 2001-05-14
104275664 0452110 1989-09-13 1115 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1989-09-13
Case Closed 1989-09-21

Related Activity

Type Complaint
Activity Nr 73111379
Health Yes

Sources: Kentucky Secretary of State