Name: | IMPACT COMPOSITES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 2001 (24 years ago) |
Organization Date: | 13 Sep 2001 (24 years ago) |
Last Annual Report: | 03 Jun 2019 (6 years ago) |
Organization Number: | 0520887 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1500 INTERSTATE DRIVE, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SEAN REYMOND | President |
Name | Role |
---|---|
SCOTT E GROSSER | Secretary |
Name | Role |
---|---|
SCOTT E GROSSER | Treasurer |
Name | Role |
---|---|
SCOTT E GROSSER | Director |
SEAN REYMOND | Director |
Name | Role |
---|---|
GARY L. HERFEL | Incorporator |
Name | Role |
---|---|
SCOTT E GROSSER | Registered Agent |
Name | Action |
---|---|
DCI POST ACQUISITION CORP. | Old Name |
DIVERSIFIED COMPOSITES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-03-02 |
Annual Report | 2019-06-03 |
Annual Report | 2018-04-23 |
Annual Report | 2017-03-28 |
Annual Report | 2016-02-23 |
Annual Report | 2015-05-20 |
Annual Report | 2014-03-31 |
Registered Agent name/address change | 2013-09-30 |
Annual Report Amendment | 2013-09-30 |
Annual Report | 2013-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310655477 | 0452110 | 2007-02-21 | 1600 DOLWICK DR, ERLANGER, KY, 41018 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2007-06-12 |
Abatement Due Date | 2007-07-16 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2007-06-12 |
Abatement Due Date | 2007-02-21 |
Current Penalty | 1120.0 |
Initial Penalty | 1120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State