Search icon

BORDEN CHEMICAL, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael E Ducey President

Vice President

Name Role
Lawrence L Dieker Vice President

Treasurer

Name Role
Edward H Inbusch Treasurer

Secretary

Name Role
Lawrence L Dieker Secretary

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301353017 0452110 1996-07-25 6200 CAMPGROUND RD., LOUISVILLE, KY, 40216
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-09-03
Case Closed 1997-04-08

Violation Items

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