Search icon

SUNSPRING AMERICA, INC.

Company Details

Name: SUNSPRING AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 1988 (37 years ago)
Authority Date: 11 Jan 1988 (37 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Organization Number: 0238556
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 1105 5TH STREET, HENDERSON, KY 42419
Place of Formation: DELAWARE

Director

Name Role
Joyce Yang Director
Kenneth Slusher Director
Scott Yang Director
WAYNE B. LYON Director

President

Name Role
Kenneth Slusher President

Secretary

Name Role
Alan Johnson Secretary

Incorporator

Name Role
CHERYL D. HAMMER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1802 Wastewater No Exposure Certification Approval Issued 2024-07-30 2024-07-30
Document Name KYNE00906 Confirmation.pdf
Date 2024-07-31
Document Download
1802 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-23 2018-10-23
Document Name Coverage Letter KYR003530.pdf
Date 2018-10-23
Document Download
1802 Air Mnr Source Renewal Emissions Inventory Complete 2017-12-19 2019-10-21
Document Name Permit S-17-097-Final.pdf
Date 2018-01-04
Document Download
1802 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-29 2013-10-29
Document Name KYR003530 Coverage Letter 10-24-2013.pdf
Date 2013-10-30
Document Download

Former Company Names

Name Action
GAMCO PRODUCTS COMPANY Old Name

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-02-12
Annual Report 2023-02-14
Annual Report 2022-02-11
Annual Report 2021-01-29
Annual Report 2020-02-12
Annual Report 2019-02-04
Annual Report 2018-02-28
Annual Report 2017-01-25
Annual Report 2016-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310119318 0452110 2007-03-08 1105 FIFTH ST, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-05
Case Closed 2007-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2007-07-13
Abatement Due Date 2007-08-15
Current Penalty 2200.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
310576350 0452110 2007-02-14 1105 FIFTH ST, HENDERSON, KY, 42420
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-14
Case Closed 2007-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-06-11
Abatement Due Date 2007-06-28
Current Penalty 3300.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01 I
Issuance Date 2007-06-11
Abatement Due Date 2007-06-28
Current Penalty 1650.0
Initial Penalty 4500.0
Nr Instances 13
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2007-06-11
Abatement Due Date 2007-06-28
Current Penalty 1650.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 22.37 $0 $25,000 0 0 2013-09-25 Final
KBI - Kentucky Business Investment Inactive 13.25 $1,150,000 $375,000 36 15 2011-06-30 Prelim
STIC/BSSC Inactive 16.44 $0 $45,100 0 0 2007-01-26 Prelim

Sources: Kentucky Secretary of State