Search icon

ICHIKOH MANUFACTURING, INC.

Company Details

Name: ICHIKOH MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1987 (38 years ago)
Organization Date: 29 Apr 1987 (38 years ago)
Last Annual Report: 04 May 2006 (19 years ago)
Organization Number: 0228619
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 6601 MIDLAND INDUSTRIAL DR., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
ANTHONY MRAZ Registered Agent

Director

Name Role
Takao Nakano Director
Toshio Kojima Director
KENJI INOUE Director

President

Name Role
Ed Grenda President

Secretary

Name Role
Satoshi Nakamura Secretary

Treasurer

Name Role
Senji Otsubo Treasurer

Incorporator

Name Role
JOHN H. STEED Incorporator

Signature

Name Role
e grenda Signature

Former Company Names

Name Action
(NQ) ICHIKOH AMERICA, INC. Merger

Filings

Name File Date
Dissolution 2007-02-28
Annual Report 2006-05-04
Annual Report 2005-03-29
Annual Report 2003-10-28
Annual Report 2002-11-06
Statement of Change 2002-02-13
Reinstatement 2002-02-13
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Annual Report 2000-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519067 0452110 2004-07-29 6601 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2004-08-10
Case Closed 2004-08-10
306513672 0452110 2003-05-06 6601 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-06
Case Closed 2003-05-06

Related Activity

Type Complaint
Activity Nr 204237887
Safety Yes
124606229 0452110 1994-09-13 6601 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-14
Case Closed 1994-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1994-11-07
Abatement Due Date 1994-11-18
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1994-11-07
Abatement Due Date 1994-11-18
Nr Instances 1
Nr Exposed 1
Gravity 00
104319785 0452110 1989-11-08 6601 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-13
Case Closed 1989-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1989-11-30
Abatement Due Date 1989-12-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1989-11-30
Abatement Due Date 1989-12-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-11-30
Abatement Due Date 1989-12-03
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State