Search icon

ACCUROMM U.S.A. INC.

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 (8 months 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

President

Name Role
Toshimasa Sugiyama President

Vice President

Name Role
Wesley L Borden Vice President

Director

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

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

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
Annual Report 2020-07-06
Annual Report 2019-06-17
Annual Report 2018-06-27
Registered Agent name/address change 2018-02-08
Reinstatement Certificate of Existence 2017-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644854 0452110 2015-04-08 101 WESTHAMPTON DR, LEXINGTON, KY, 40511
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-05-21
Case Closed 2015-07-22

Related Activity

Type Referral
Activity Nr 203341078
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2015-06-25
Abatement Due Date 2015-07-13
Current Penalty 1500.0
Initial Penalty 2200.0
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2015-06-25
Abatement Due Date 2015-07-23
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2015-06-25
Abatement Due Date 2015-07-23
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2015-06-25
Abatement Due Date 2015-07-23
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 203060305B
Issuance Date 2015-06-25
Abatement Due Date 2015-07-04
Nr Instances 1
Nr Exposed 49
Gravity 01
317644623 0452110 2015-03-30 101 WESTHAMPTON DR, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-07-14
Case Closed 2016-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2015-07-20
Abatement Due Date 2015-07-28
Nr Instances 1
Nr Exposed 1
Gravity 01
308396399 0452110 2005-02-21 101 WESTHAMPTON DR, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-02-21
Case Closed 2005-05-09

Related Activity

Type Complaint
Activity Nr 204245443
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-04-01
Abatement Due Date 2005-05-04
Nr Instances 1
Nr Exposed 54
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2005-04-01
Abatement Due Date 2005-05-04
Nr Instances 1
Nr Exposed 54
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2005-04-01
Abatement Due Date 2005-05-04
Nr Instances 1
Nr Exposed 35
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2005-04-01
Abatement Due Date 2005-05-04
Nr Instances 1
Nr Exposed 35
303166631 0452110 2000-08-07 101 WESTHAMPTON DR, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-07
Case Closed 2000-08-07

Sources: Kentucky Secretary of State