Search icon

TRIM MASTERS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TRIM MASTERS INC., ILLINOIS CORP_66275078 ILLINOIS
Headquarter of TRIM MASTERS INC., ILLINOIS CORP_59564196 ILLINOIS

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

Filings

Name File Date
Dissolution 2018-12-19
Annual Report 2018-05-14
Annual Report 2017-05-17
Principal Office Address Change 2016-04-20
Annual Report 2016-04-20
Annual Report 2015-05-12
Annual Report 2014-06-11
Registered Agent name/address change 2013-05-09
Principal Office Address Change 2013-05-09
Annual Report 2013-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313816217 0452110 2011-10-03 401 ENTERPRISE DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-10-04
Emphasis N: RKNEP
Case Closed 2011-10-26
313813917 0452110 2010-10-13 1051 WITHROW CT, BARDSTOWN, KY, 40004
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-11-01
Case Closed 2010-11-01

Related Activity

Type Complaint
Activity Nr 207647199
Health Yes
313572554 0452110 2009-09-21 1051 WITHROW CT, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-21
Case Closed 2009-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-10-02
Abatement Due Date 2009-09-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
309583250 0452110 2006-03-31 1051 WITHROW CT, BARDSTOWN, KY, 40004
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-06-05
Case Closed 2006-06-06

Related Activity

Type Complaint
Activity Nr 205279847
Health Yes
308390590 0452110 2005-01-28 401 ENTERPRISE DR, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-02-14
Case Closed 2005-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2005-04-06
Abatement Due Date 2005-04-18
Nr Instances 1
Nr Exposed 5
307561399 0452110 2004-05-27 1120 INDUSTRY RD, HARRODSBURG, KY, 40330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-27
Case Closed 2004-05-27
307561431 0452110 2004-05-27 1090 INDUSTRY RD, HARRODSBURG, KY, 40330
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-05-27
Case Closed 2004-05-27
306517798 0452110 2003-07-08 401 ENTERPRISE DR, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-09
Case Closed 2004-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-07-24
Abatement Due Date 2003-07-09
Initial Penalty 1625.0
Contest Date 2003-10-21
Final Order 2003-11-06
Nr Instances 1
Nr Exposed 123
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2003-07-24
Abatement Due Date 2003-07-09
Current Penalty 100.0
Initial Penalty 100.0
Final Order 2003-11-06
Nr Instances 1
Nr Exposed 123
306514399 0452110 2003-05-12 1051 WITHROW CT, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-13
Case Closed 2004-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-05-29
Abatement Due Date 2003-07-01
Initial Penalty 1625.0
Contest Date 2003-06-23
Final Order 2003-10-07
Nr Instances 1
Nr Exposed 13
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2003-05-29
Abatement Due Date 2003-07-01
Current Penalty 100.0
Initial Penalty 100.0
Final Order 2003-10-07
Nr Instances 1
Nr Exposed 13
305064453 0452110 2002-04-18 210 JUDGE KENNETH GOFF DR, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-18
Case Closed 2002-04-18
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-10-04
Case Closed 2002-01-17

Related Activity

Type Complaint
Activity Nr 203128632
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2001-11-29
Abatement Due Date 2001-12-18
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-11-29
Abatement Due Date 2001-12-11
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-22
Case Closed 1999-10-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-14
Case Closed 1998-12-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-29
Case Closed 1998-10-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-29
Case Closed 1998-09-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-04
Case Closed 1995-08-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-30
Case Closed 1994-07-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-07
Case Closed 1994-03-09
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-02-17
Case Closed 1993-03-05

Related Activity

Type Complaint
Activity Nr 73113599
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1993-02-18
Abatement Due Date 1993-03-09
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-29
Case Closed 1991-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-02-22
Abatement Due Date 1991-03-13
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-02-22
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-02-22
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 8

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1602138 Intrastate Non-Hazmat 2007-01-31 - - 36 2 Private(Property)
Legal Name TRIM MASTERS INC
DBA Name -
Physical Address 401 ENTERPRISE DR, NICHOLASVILLE, KY, 40356-2294, US
Mailing Address 401 ENTERPRISE DR, NICHOLASVILLE, KY, 40356-2294, US
Phone (859) 887-6000
Fax (859) 887-6425
E-mail JEREMY.S.SMITH@TRIMMASTERSINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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
KREDA - Kentucky Rural Economic Development Act Inactive 10.40 $232,500 $232,500 387 163 2007-03-29 Final
GIA/BSSC Inactive 14.25 $0 $25,000 0 0 2006-05-26 Final
STIC/BSSC Inactive 13.65 $0 $52,672 0 0 2006-05-26 Final
GIA/BSSC Inactive 21.25 $0 $9,720 0 0 2006-01-27 Final
GIA/BSSC Inactive 10.90 $0 $90,000 0 0 2005-09-30 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300431 Fair Labor Standards Act 2003-10-01 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-10-01
Termination Date 2004-05-20
Date Issue Joined 2003-10-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name KEPPY-MONTGOMERY
Role Plaintiff
Name TRIM MASTERS INC.
Role Defendant
0400328 Other Personal Injury 2004-05-28 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-05-28
Termination Date 2006-10-27
Date Issue Joined 2004-06-28
Section 1332
Sub Section PI
Status Terminated

Parties

Name FINELLI
Role Plaintiff
Name TRIM MASTERS INC.
Role Defendant
0700150 Other Civil Rights 2007-12-10 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 2007-12-10
Termination Date 2008-08-04
Date Issue Joined 2007-12-14
Section 1331
Status Terminated

Parties

Name SWIFT
Role Plaintiff
Name TRIM MASTERS INC.
Role Defendant

Sources: Kentucky Secretary of State