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 |
Name | Role |
---|---|
Joyce Yang | Director |
Kenneth Slusher | Director |
Scott Yang | Director |
WAYNE B. LYON | Director |
Name | Role |
---|---|
Kenneth Slusher | President |
Name | Role |
---|---|
Alan Johnson | Secretary |
Name | Role |
---|---|
CHERYL D. HAMMER | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 | |||||||||
|
||||||||||||||
1802 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-10-23 | 2018-10-23 | |||||||||
|
||||||||||||||
1802 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2017-12-19 | 2019-10-21 | |||||||||
|
||||||||||||||
1802 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-29 | 2013-10-29 | |||||||||
|
Name | Action |
---|---|
GAMCO PRODUCTS COMPANY | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310119318 | 0452110 | 2007-03-08 | 1105 FIFTH ST, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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