Search icon

AMBRAKE CORPORATION

Company Details

Name: AMBRAKE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1986 (38 years ago)
Authority Date: 14 Nov 1986 (38 years ago)
Last Annual Report: 18 Jan 2011 (14 years ago)
Organization Number: 0221878
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 310 RING RD., ELIZABETHTOWN, KY 42701
Place of Formation: DELAWARE

Director

Name Role
TSUYOSH KASHIWAGI Director
CARL LAY Director
YOSHIMASA OGINO Director
SHUNJI YOKOO Director
N. NOBUMOTO Director
J. W. CHAI Director
S. MATSUMURA Director
MARVIN D. LOOMIS Director
D. DALE LEWIS Director
RONALD L JONES Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Kazuo Matsumoto President

Secretary

Name Role
BRANDON J KESSINGER Secretary

Incorporator

Name Role
ANTHONY P. THRUBIS Incorporator

Assumed Names

Name Status Expiration Date
AMERICAN BRAKE INDUSTRY Inactive -
AKEBONO BRAKE, ELIZABETHTOWN PLANT Inactive 2016-10-24
AMBRAKE Inactive 2008-06-26

Filings

Name File Date
App. for Certificate of Withdrawal 2012-02-10
Certificate of Withdrawal of Assumed Name 2012-01-11
Name Renewal 2011-05-09
Annual Report 2011-01-18
Annual Report 2010-03-15
Annual Report 2009-02-27
Annual Report 2008-03-10
Annual Report 2007-01-09
Certificate of Assumed Name 2006-10-24
Statement of Change 2006-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315587634 0452110 2011-09-14 300 RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-10-02
Case Closed 2011-12-21

Related Activity

Type Referral
Activity Nr 203110739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-10-13
Abatement Due Date 2011-11-15
Current Penalty 4500.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 12
310657937 0452110 2007-08-24 300 RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-10-04
Case Closed 2007-10-04

Related Activity

Type Referral
Activity Nr 202690657
Health Yes
307563585 0452110 2004-09-14 300 RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-09-29
Case Closed 2004-10-01

Related Activity

Type Referral
Activity Nr 202371738
Health Yes
304293558 0452110 2001-08-07 300 RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-13
Case Closed 2001-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-09-27
Abatement Due Date 2001-10-31
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 8
301356796 0452110 1996-10-17 300 RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-18
Case Closed 1996-12-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1996-11-07
Abatement Due Date 1996-10-18
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1996-11-07
Abatement Due Date 1996-10-18
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1996-11-07
Abatement Due Date 1996-10-18
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 17
Gravity 03
126876721 0452110 1996-04-04 300 RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-05-16
Case Closed 1996-07-02

Related Activity

Type Complaint
Activity Nr 77724268
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-06-14
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H02
Issuance Date 1996-06-14
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H03
Issuance Date 1996-06-14
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 1
Gravity 01
104335260 0452110 1990-02-22 300 RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-23
Case Closed 1990-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1990-03-15
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-03-15
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1990-03-15
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 4
Citation ID 01003B
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1990-03-15
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State