Search icon

IMPACT COMPOSITES, INC.

Company Details

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

President

Name Role
SEAN REYMOND President

Secretary

Name Role
SCOTT E GROSSER Secretary

Treasurer

Name Role
SCOTT E GROSSER Treasurer

Director

Name Role
SCOTT E GROSSER Director
SEAN REYMOND Director

Incorporator

Name Role
GARY L. HERFEL Incorporator

Registered Agent

Name Role
SCOTT E GROSSER Registered Agent

Former Company Names

Name Action
DCI POST ACQUISITION CORP. Old Name
DIVERSIFIED COMPOSITES, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655477 0452110 2007-02-21 1600 DOLWICK DR, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-23
Case Closed 2007-07-18

Violation Items

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