Name: | BORDEN CHEMICAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1996 (29 years ago) |
Authority Date: | 27 Mar 1996 (29 years ago) |
Last Annual Report: | 10 Jul 2001 (24 years ago) |
Organization Number: | 0413928 |
Principal Office: | 180 EAST BROAD STREET, COLUMBUS, OH 43215 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael E Ducey | President |
Name | Role |
---|---|
Lawrence L Dieker | Vice President |
Name | Role |
---|---|
Edward H Inbusch | Treasurer |
Name | Role |
---|---|
Lawrence L Dieker | Secretary |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-02-13 |
Annual Report | 2001-09-12 |
Annual Report | 2000-08-28 |
Annual Report | 1999-08-17 |
Annual Report | 1997-07-01 |
Application for Certificate of Authority | 1996-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301353017 | 0452110 | 1996-07-25 | 6200 CAMPGROUND RD., LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 1996-09-17 |
Abatement Due Date | 1996-09-23 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Contest Date | 1996-10-02 |
Final Order | 1997-03-31 |
Nr Instances | 4 |
Nr Exposed | 7 |
Gravity | 10 |
Sources: Kentucky Secretary of State