Search icon

T.RAD NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.RAD NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1993 (32 years ago)
Authority Date: 27 May 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0315736
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 210 BILL BRYAN BLVD., HOPKINSVILLE, KY 42240
Place of Formation: DELAWARE

Registered Agent

Name Role
ANTHONY BRYANT Registered Agent

President

Name Role
Taroh Miller President

Director

Name Role
Yasushi Hotta Director
Hirokazu Urano Director
YOSHIHIRO MAKINO Director
MINORU YAMANE Director
HIROYASHI ISHIZU Director

Form 5500 Series

Employer Identification Number (EIN):
611133164
Plan Year:
2023
Number Of Participants:
695
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
752
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
765
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
807
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
789
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
757 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-25 2025-03-25
Document Name Coverage Letter KYR000042.pdf
Date 2025-03-24
Document Download
Document Name Coverage Letter KYR003202.pdf
Date 2025-03-24
Document Download
758 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-26 2025-02-26
Document Name Coverage Letter KYR003200.pdf
Date 2025-02-27
Document Download
758 Air Title V-Mnr Revision Emissions Inventory Complete 2023-01-04 2025-02-07
Document Name Executive Summary.pdf
Date 2023-01-06
Document Download
Document Name Permit V-21-007 R1 Final 1-3-2023.pdf
Date 2023-01-06
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-01-06
Document Download
757 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-03-05 2019-03-05
Document Name Coverage Letter KYR003202.pdf
Date 2019-03-05
Document Download
758 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-09 2019-01-09
Document Name Coverage Letter KYR003200.pdf
Date 2019-01-10
Document Download

Former Company Names

Name Action
COPAR, INC. Old Name

Assumed Names

Name Status Expiration Date
T.RAD NORTH AMERICA Inactive 2020-03-17

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report Amendment 2024-02-19
Registered Agent name/address change 2024-01-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-03
Type:
Planned
Address:
210 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-18
Type:
Planned
Address:
210 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 890-8506
Add Date:
2006-04-10
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HOLLOWELL
Party Role:
Plaintiff
Party Name:
T.RAD NORTH AMERICA, INC.
Party Role:
Defendant

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
KBI - Kentucky Business Investment Inactive 17.85 $17,924,338 $2,300,000 463 137 2017-06-29 Final
KRA - Kentucky Reinvestment Act Inactive 16.57 $6,881,406 $2,000,000 416 0 2014-09-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 17.85 $17,924,338 $200,000 409 137 2014-06-26 Final
KIDA - Kentucky Industrial Development Act Inactive 15.09 $13,210,000 $1,300,000 240 50 2006-03-30 Final

Sources: Kentucky Secretary of State