Search icon

TRIM MASTERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRIM MASTERS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1987 (38 years ago)
Organization Date: 12 Oct 1987 (38 years ago)
Last Annual Report: 14 May 2018 (7 years ago)
Organization Number: 0235090
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1360 DOLWICK DR, SUITE 125 - ATTN A&F, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 10000

Chairman

Name Role
Kurt R. Wise Chairman

Director

Name Role
Kurt R Wise Director
Cindy A Wichman Director
RICHARD A. BANFIELD Director
WALTER M. OLIVER Director
ROBERT L. STRUBLE Director
SHOZO ISHIKAWA Director
SHOZO MIYATA Director
Yoshihiro Ito Director
Shinichi Yamaguchi Director
Norimichi Adachi Director

Incorporator

Name Role
RICHARD A. BANFIELD Incorporator
MICHAEL P. O'ROURKE Incorporator

Registered Agent

Name Role
JULIE KARKOSAK Registered Agent

President

Name Role
Shinichi Yamaguchi President

Secretary

Name Role
Ryuji Terasawa Secretary

Treasurer

Name Role
Ryuji Terasawa Treasurer

Links between entities

Type:
Headquarter of
Company Number:
CORP_66275078
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_59564196
State:
ILLINOIS

Filings

Name File Date
Dissolution 2018-12-19
Annual Report 2018-05-14
Annual Report 2017-05-17
Annual Report 2016-04-20
Principal Office Address Change 2016-04-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-03
Type:
Planned
Address:
401 ENTERPRISE DRIVE, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-13
Type:
Complaint
Address:
1051 WITHROW CT, BARDSTOWN, KY, 40004
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-09-21
Type:
Planned
Address:
1051 WITHROW CT, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-31
Type:
Complaint
Address:
1051 WITHROW CT, BARDSTOWN, KY, 40004
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-01-28
Type:
Planned
Address:
401 ENTERPRISE DR, NICHOLASVILLE, KY, 40356
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 887-6425
Add Date:
2007-01-31
Operation Classification:
Private(Property)
power Units:
36
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SWIFT
Party Role:
Plaintiff
Party Name:
TRIM MASTERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FINELLI
Party Role:
Plaintiff
Party Name:
TRIM MASTERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KEPPY-MONTGOMERY
Party Role:
Plaintiff
Party Name:
TRIM MASTERS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 18.14 $0 $64,114 0 0 2010-09-29 Prelim
GIA/BSSC Inactive 15.30 $0 $25,000 359 0 2009-06-05 Final
GIA/BSSC Inactive 11.80 $0 $16,000 336 0 2009-03-27 Final
STIC/BSSC Inactive 11.80 $0 $100,000 336 0 2008-07-25 Prelim
STIC/BSSC Inactive 15.79 $0 $15,155 0 0 2008-07-25 Final

Sources: Kentucky Secretary of State