Search icon

TWN FASTENER INC.

Company Details

Name: TWN FASTENER INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1988 (37 years ago)
Authority Date: 28 Mar 1988 (37 years ago)
Last Annual Report: 22 Feb 2007 (18 years ago)
Organization Number: 0241855
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1070 MONTEREY CT., BOWLING GREEN, KY 42101
Place of Formation: DELAWARE

Director

Name Role
THOMAS M. WAGNER Director
SHU YABUUCHI Director
KEITH M. CARWELL Director
MITSUO OKADA Director
Hajime Minegishi Director
Osami Iwasaki Director
Kozo Tsukahara Director

Treasurer

Name Role
SARAH M MARTIN Treasurer

Secretary

Name Role
Ronald G Layton Secretary

Incorporator

Name Role
KAUSHI FUSHIMI Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Kozo Tsukahara President

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-02-22
Annual Report 2006-09-07
Annual Report 2005-03-14
Annual Report 2003-04-28
Annual Report 2002-06-17
Annual Report 2001-04-30
Annual Report 2000-03-31
Annual Report 1999-04-20
Annual Report 1998-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303752471 0452110 2001-03-06 1070 MONTEREY CT, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-07
Case Closed 2001-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 2001-03-20
Abatement Due Date 2001-03-06
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
301892576 0452110 1998-02-09 1070 MONTEREY CT, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-13
Case Closed 1998-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-03-18
Abatement Due Date 1998-02-10
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-03-18
Abatement Due Date 1998-04-05
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
123817496 0452110 1994-11-03 1070 MONTEREY CT, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-04
Case Closed 1995-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1995-03-17
Abatement Due Date 1995-04-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1995-03-17
Abatement Due Date 1995-04-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-03-17
Abatement Due Date 1995-04-12
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1995-03-17
Abatement Due Date 1995-04-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1995-03-17
Abatement Due Date 1995-04-12
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1995-03-17
Abatement Due Date 1995-04-12
Nr Instances 1
Nr Exposed 53
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-03-17
Abatement Due Date 1995-04-26
Nr Instances 2
Nr Exposed 1
112349568 0452110 1991-07-01 1070 MONTEREY CT, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-01
Case Closed 1991-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-07-30
Abatement Due Date 1991-08-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-07-30
Abatement Due Date 1991-08-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-07-30
Abatement Due Date 1991-08-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-07-30
Abatement Due Date 1991-08-05
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-07-30
Abatement Due Date 1991-08-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-07-30
Abatement Due Date 1991-08-23
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1991-07-30
Abatement Due Date 1991-09-09
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-07-30
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State