Search icon

TOYOTA LOGISTICS SERVICES, INC.

Company Details

Name: TOYOTA LOGISTICS SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 1988 (36 years ago)
Authority Date: 21 Oct 1988 (36 years ago)
Last Annual Report: 17 Jun 1999 (26 years ago)
Organization Number: 0249975
Principal Office: 19001 S. WESTERN AVE., TORRANCE, CA 90509
Place of Formation: CALIFORNIA

Incorporator

Name Role
YALE L. GIESZL Incorporator

Treasurer

Name Role
Chiaki Yamaguchi Treasurer

President

Name Role
Yoshio Ishizaka President

Vice President

Name Role
Robert Daly Vice President

Secretary

Name Role
Douglas M West Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
TOYOTA VEHICLE PROCESSORS, INC. Old Name
VEHICLE PROCESSORS, INC. Old Name

Assumed Names

Name Status Expiration Date
TLS TRANSPORT Inactive 2003-10-07

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-07-19
Certificate of Assumed Name 1998-10-07
Annual Report 1998-04-30
Annual Report 1996-07-01
Statement of Change 1996-03-26
Amendment 1995-09-11
Annual Report 1995-07-01
Statement of Change 1994-11-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123782104 0452110 1994-10-04 701 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-10-05
Case Closed 1995-08-08

Related Activity

Type Complaint
Activity Nr 77721090
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 C04
Issuance Date 1995-02-10
Abatement Due Date 1995-03-23
Contest Date 1995-02-27
Final Order 1995-08-08
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State