Search icon

YKK UNIVERSAL FASTENERS INC.

Company Details

Name: YKK UNIVERSAL FASTENERS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jul 1984 (41 years ago)
Authority Date: 16 Jul 1984 (41 years ago)
Last Annual Report: 21 Aug 2001 (24 years ago)
Organization Number: 0191666
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: % KENNETH J. MORALES, CONTROLLER, FACTORY AVE., P. O. BOX 240, LAWRENCEBURG, KY 40342
Place of Formation: DELAWARE

Director

Name Role
DANIEL L. LARSON Director
ROGER A. VANDERBERG Director
DAVID H. WEENER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
L. M. CURTIS Incorporator

President

Name Role
Yoshitaka Mizumoto President

Vice President

Name Role
Paul Dedman Vice President

Secretary

Name Role
Kenneth J Morales Secretary

Treasurer

Name Role
Yoshitaka Mizumoto Treasurer

Former Company Names

Name Action
UNIVERSAL FASTENERS, INC. Old Name
UNIVERSAL ACQUISITION CO. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-09-26
Annual Report 2000-08-04
Amendment 1999-11-17
Annual Report 1999-08-23

Trademarks

Serial Number:
73390105
Mark:
GREAT 8
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-09-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GREAT 8

Goods And Services

For:
Hooks and Eyes for Apparel Articles
First Use:
1973-12-31
International Classes:
026 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-15
Type:
Complaint
Address:
302 FACTORY ST, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-09-19
Type:
Referral
Address:
FACTORY AVENUE, LAWRENCEBURG, KY, 40342
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-05-04
Type:
Planned
Address:
FACTORY AVENUE, LAWRENCEBURG, KY, 40342
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-02-19
Type:
Planned
Address:
FACTORY AVENUE, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-18
Type:
Planned
Address:
FACTORY AVENUE, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State