Search icon

DURO DESIGNER COMPANY, INC.

Company Details

Name: DURO DESIGNER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 2000 (24 years ago)
Organization Date: 21 Dec 2000 (24 years ago)
Last Annual Report: 24 Jun 2013 (12 years ago)
Organization Number: 0507471
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: % DURO BAG MANUFACTURING COMPANY, 7600 EMPIRE DRIVE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Q.I. SERVICES-KENTUCKY, INC. Registered Agent

COO

Name Role
Don Breen COO

Secretary

Name Role
Robert Desrochers Secretary

Vice President

Name Role
ED GALLOP Vice President

Director

Name Role
Toby Shor Director
Charles Shor Director
Shelly Shor Gerson Director
TIM NEEDHAM Director
Larry Bergman Director

Incorporator

Name Role
THOMAS R. SCHUCK Incorporator

President

Name Role
Charles L Shor President

Former Company Names

Name Action
DURO DESIGNER COMPANY, LLC Merger
DURO DESIGNER ACQUISITION COMPANY Old Name

Assumed Names

Name Status Expiration Date
DURO SPECIALTY PRODUCTS COMPANY Inactive 2017-02-01

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-24
Registered Agent name/address change 2013-05-08
Annual Report 2012-06-08
Certificate of Assumed Name 2012-02-01
Annual Report 2011-06-07
Annual Report 2010-06-24
Annual Report 2009-06-26
Principal Office Address Change 2009-06-19
Annual Report 2008-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314956822 0452110 2011-03-02 1 DURO WAY, RICHWOOD, KY, 41094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-03-02
Case Closed 2011-03-14

Related Activity

Type Complaint
Activity Nr 207648668
Safety Yes

Sources: Kentucky Secretary of State