Search icon

ACCUROMM U.S.A. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCUROMM U.S.A. INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1989 (36 years ago)
Organization Date: 01 Jun 1989 (36 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0259204
Industry: Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 101 WESTHAMPTON DR., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
NAOKI MATSUURA Director
SHINJI UEDA Director
KAZUMASA KONDO Director
KIYOSHI MORI Director
ICHIRO TAKAHASHI Director
AKIO OUCHI Director

Vice President

Name Role
Wesley L Borden Vice President

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

President

Name Role
Toshimasa Sugiyama President

Registered Agent

Name Role
1400, LLC Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-01-09
Annual Report 2024-06-12
Annual Report 2023-03-18
Annual Report 2022-03-07
Annual Report 2021-02-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-08
Type:
Referral
Address:
101 WESTHAMPTON DR, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-03-30
Type:
Planned
Address:
101 WESTHAMPTON DR, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-21
Type:
Complaint
Address:
101 WESTHAMPTON DR, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-07
Type:
Planned
Address:
101 WESTHAMPTON DR, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 14.52 $2,400,000 $500,000 40 18 2006-05-25 Final

Sources: Kentucky Secretary of State