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 |
Name | Role |
---|---|
ANTHONY MRAZ | Registered Agent |
Name | Role |
---|---|
Takao Nakano | Director |
Toshio Kojima | Director |
KENJI INOUE | Director |
Name | Role |
---|---|
Ed Grenda | President |
Name | Role |
---|---|
Satoshi Nakamura | Secretary |
Name | Role |
---|---|
Senji Otsubo | Treasurer |
Name | Role |
---|---|
JOHN H. STEED | Incorporator |
Name | Role |
---|---|
e grenda | Signature |
Name | Action |
---|---|
(NQ) ICHIKOH AMERICA, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306519067 | 0452110 | 2004-07-29 | 6601 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
306513672 | 0452110 | 2003-05-06 | 6601 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204237887 |
Safety | Yes |
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 |
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