Search icon

BRAZEWAY, LLC

Company Details

Name: BRAZEWAY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1988 (37 years ago)
Authority Date: 21 Sep 1988 (37 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0248776
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 2711 E. MAUMEE ST., ADRIAN, MI 492210749
Place of Formation: DELAWARE

Registered Agent

Name Role
STEVE WILSON, INC. Registered Agent

Director

Name Role
FRANCIS M. HARRIS Director
S. J. MORCOTT Director
ROBERT G. MONTBLANC Director
STEPHEN L. HICKMAN Director
DAVID E. MAXWELL Director

Member

Name Role
Sara Greenstein Member
Kevin Kerns Member
Gary Rinaldi Member
Stephanie L. Hickman Member
Francesco Lucciola Member
Terence R. Sheehan Member

Incorporator

Name Role
CHAS. H. HICKMAN Incorporator
ALLEN L. GOLDSMITH Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
101481 Air Registered Source-Revision Approval Issued 2015-02-05 2015-02-05
Document Name 52070RevisionlLetterdssbrazeway.doc
Date 2015-02-05
Document Download

Former Company Names

Name Action
BRAZEWAY, LLC Old Name
BRAZEWAY, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-06-26
Annual Report 2022-05-25
Annual Report 2021-06-28
Amendment 2021-06-02
Annual Report 2020-06-16
Annual Report 2019-06-12
Amendment 2018-12-05
Annual Report 2018-04-12
Annual Report 2017-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314582164 0452110 2011-05-25 310 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-09-14
Case Closed 2011-10-31

Related Activity

Type Complaint
Activity Nr 207649518
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2011-10-03
Abatement Due Date 2011-10-20
Current Penalty 1000.0
Initial Penalty 1900.0
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 2011-10-03
Abatement Due Date 2011-10-20
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19100138 B
Issuance Date 2011-10-03
Abatement Due Date 2011-10-20
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2011-10-03
Abatement Due Date 2011-10-20
Nr Instances 1
Nr Exposed 163
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E02
Issuance Date 2011-10-03
Abatement Due Date 2011-10-20
Nr Instances 1
Nr Exposed 163
Related Event Code (REC) Complaint
313814253 0452110 2010-07-26 310 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2010-11-17
Case Closed 2011-03-03

Related Activity

Type Accident
Activity Nr 102499514

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2011-02-08
Abatement Due Date 2011-02-14
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
307565267 0452110 2004-08-11 310 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-08-13
Case Closed 2004-09-16

Related Activity

Type Complaint
Activity Nr 204243166
Safety Yes
307080408 0452110 2004-01-12 310 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-12
Case Closed 2004-01-12
303745715 0452110 2000-12-12 310 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-03-06
Case Closed 2001-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2001-04-09
Abatement Due Date 2001-04-17
Nr Instances 1
Nr Exposed 180
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E02 I
Issuance Date 2001-04-09
Abatement Due Date 2001-04-17
Nr Instances 1
Nr Exposed 3
303162366 0452110 2000-06-08 310 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-08
Case Closed 2000-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B07 III
Issuance Date 2000-11-03
Abatement Due Date 2000-11-24
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 D09 I
Issuance Date 2000-11-03
Abatement Due Date 2000-11-24
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2000-11-03
Abatement Due Date 2000-11-24
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2000-11-03
Abatement Due Date 2000-11-24
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
124608811 0452110 1996-06-24 310 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-06-24
Case Closed 1996-07-23

Related Activity

Type Accident
Activity Nr 362000598

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1996-07-19
Abatement Due Date 1996-07-25
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 20.75 $5,127,000 $1,000,000 106 38 2021-03-25 Prelim
KIRA - Kentucky Industrial Revitalization Act Inactive 23.56 $43,297,000 $6,000,000 126 85 2009-02-05 Final
STIC/BSSC Inactive 18.03 $0 $31,713 0 0 2006-07-28 Final

Sources: Kentucky Secretary of State