Search icon

TECHNOTRIM, INC.

Company Details

Name: TECHNOTRIM, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 1987 (37 years ago)
Authority Date: 29 Oct 1987 (37 years ago)
Last Annual Report: 15 Jun 1996 (29 years ago)
Organization Number: 0235791
Principal Office: 31478 INDUSTRIAL RD., STE. 400, LIVONIA, MI 48150
Place of Formation: MICHIGAN

Director

Name Role
KIYOSHI SAITO Director
R. EUGENE GOODSON Director
FUMIO SHIBUYA Director
TAKESHI SHIMIZU Director
ROBERT D. GUSTINE Director

Incorporator

Name Role
MICHAEL P. O'ROURKE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Foreign Limited Partnership 1987-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306520289 0452110 2003-08-05 1125 PROGRESS WAY, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-08-05
Case Closed 2003-08-05
302080361 0452110 1998-12-21 1125 PROGRESS WAY, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-12-21
Case Closed 1998-12-21

Related Activity

Type Complaint
Activity Nr 201847423
Safety Yes
302083654 0452110 1998-08-18 118 BEAVER TRAIL, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-20
Case Closed 1999-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1998-09-14
Abatement Due Date 1998-08-19
Initial Penalty 1625.0
Contest Date 1998-09-28
Final Order 1999-02-26
Nr Instances 1
Nr Exposed 4
Gravity 03
301349668 0452110 1997-07-30 118 BEAVER TRAIL, GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-07-31
Case Closed 1997-07-31

Related Activity

Type Complaint
Activity Nr 201843430
Safety Yes
123790347 0452110 1994-05-19 1125 PROGRESS WAY, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-19
Case Closed 1995-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-06-24
Abatement Due Date 1994-08-04
Current Penalty 975.0
Initial Penalty 975.0
Contest Date 1994-07-06
Nr Instances 1
Nr Exposed 50
Gravity 01
115950917 0452110 1992-01-08 1125 PROGRESS WAY, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-06-25
Case Closed 1992-08-11

Related Activity

Type Complaint
Activity Nr 73104192
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 E02 I
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 E02 II
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 E02 III
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
112350186 0452110 1991-02-06 1125 PROGRESS WAY, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-06
Case Closed 1991-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1991-02-22
Abatement Due Date 1991-02-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-02-22
Abatement Due Date 1991-04-03
Nr Instances 1
Nr Exposed 4
104313226 0452110 1989-10-04 1ST FLOOR, OLD PARKER TOB. WHSE, 636 FOREST AVE., MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-10-04
Case Closed 1989-10-06

Related Activity

Type Complaint
Activity Nr 73115750
Safety Yes
104341540 0452110 1989-06-15 1125 PROGRESS WAY, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-20
Case Closed 1990-09-17

Related Activity

Type Complaint
Activity Nr 73099814
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1989-10-25
Abatement Due Date 1990-02-20
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 201800101
Issuance Date 1989-10-25
Abatement Due Date 1990-01-05
Current Penalty 430.0
Initial Penalty 430.0
Nr Instances 3
Nr Exposed 376
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 2018003
Issuance Date 1989-10-25
Abatement Due Date 1989-12-27
Nr Instances 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1989-10-25
Abatement Due Date 1989-12-27
Nr Instances 1
Nr Exposed 376
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600120 Civil Rights Employment 1996-07-11 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-07-11
Termination Date 1998-07-25
Date Issue Joined 1996-08-26
Pretrial Conference Date 1997-06-11
Section 1441

Parties

Name ATWELL
Role Plaintiff
Name TECHNOTRIM, INC.
Role Defendant

Sources: Kentucky Secretary of State