Search icon

ITOCHU STEEL INC.

Company Details

Name: ITOCHU STEEL INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 1985 (39 years ago)
Authority Date: 28 Oct 1985 (39 years ago)
Last Annual Report: 02 Jun 1998 (27 years ago)
Organization Number: 0207640
Principal Office: % NOVA STEEL PRCESSING INC, 315 PARK AVE, TIPP CITY, OH 45371
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
MICHIO SATO Director
J. W. CHAI Director
HIROMICHI OHKAWA Director
TSUNEKATSU YONEZAWA Director

Incorporator

Name Role
HIROMICHI OHKAWA Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5357 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-10-06 2018-12-19
Document Name KYR10J837 Coverage Letter.pdf
Date 2015-10-07
Document Download

Former Company Names

Name Action
C. ITOH STEEL INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 1998-07-20
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01
Annual Report 1994-03-18
Statement of Change 1994-03-15
Amendment 1993-05-21
Annual Report 1993-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104305818 0452110 1990-07-25 510 ROLLING HILLS LANE, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-25
Case Closed 1990-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-08-07
Abatement Due Date 1990-09-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-08-07
Abatement Due Date 1990-08-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-08-07
Abatement Due Date 1990-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-08-07
Abatement Due Date 1990-08-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 4
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1990-08-07
Abatement Due Date 1990-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-08-07
Abatement Due Date 1990-09-17
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-08-07
Abatement Due Date 1990-09-17
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-08-07
Abatement Due Date 1990-09-17
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State