Search icon

T.RAD NORTH AMERICA, INC.

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T.RAD NORTH AMERICA, INC. GROUP HEALTH PLAN 2023 611133164 2024-06-03 T.RAD NORTH AMERICA, INC. 695
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-07-01
Business code 332900
Sponsor’s telephone number 2708859116
Plan sponsor’s mailing address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820
Plan sponsor’s address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820

Number of participants as of the end of the plan year

Active participants 711
Retired or separated participants receiving benefits 11
Other retired or separated participants entitled to future benefits 11

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing ANTHONY BRYANT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing ANTHONY BRYANT
Valid signature Filed with authorized/valid electronic signature
T.RAD NORTH AMERICA, INC. GROUP HEALTH PLAN 2022 611133164 2023-06-13 T.RAD NORTH AMERICA, INC. 752
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-07-01
Business code 332900
Sponsor’s telephone number 2708859116
Plan sponsor’s mailing address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820
Plan sponsor’s address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820

Number of participants as of the end of the plan year

Active participants 728
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 4

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing TONYA FLEMING
Valid signature Filed with authorized/valid electronic signature
T.RAD NORTH AMERICA, INC. GROUP HEALTH PLAN 2021 611133164 2022-05-11 T.RAD NORTH AMERICA, INC. 765
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-07-01
Business code 332900
Sponsor’s telephone number 2708859116
Plan sponsor’s mailing address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820
Plan sponsor’s address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820

Number of participants as of the end of the plan year

Active participants 741
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 3

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing TONYA FLEMING
Valid signature Filed with authorized/valid electronic signature
T.RAD NORTH AMERICA, INC. GROUP HEALTH PLAN 2020 611133164 2021-07-01 T.RAD NORTH AMERICA, INC. 807
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-07-01
Business code 332900
Sponsor’s telephone number 2708859116
Plan sponsor’s mailing address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820
Plan sponsor’s address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820

Number of participants as of the end of the plan year

Active participants 751
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing TONYA FLEMING
Valid signature Filed with authorized/valid electronic signature
T.RAD NORTH AMERICA, INC. GROUP HEALTH PLAN 2019 611133164 2020-06-12 T.RAD NORTH AMERICA, INC. 789
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-07-01
Business code 332900
Sponsor’s telephone number 2708859116
Plan sponsor’s mailing address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820
Plan sponsor’s address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820

Number of participants as of the end of the plan year

Active participants 819
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing TONYA FLEMING
Valid signature Filed with authorized/valid electronic signature
T.RAD NORTH AMERICA, INC. GROUP HEALTH PLAN 2018 611133164 2019-06-18 T.RAD NORTH AMERICA, INC. 726
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-07-01
Business code 332900
Sponsor’s telephone number 2708859116
Plan sponsor’s mailing address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820
Plan sponsor’s address 750 FRANK YOST LN, HOPKINSVILLE, KY, 422406820

Number of participants as of the end of the plan year

Active participants 789
Retired or separated participants receiving benefits 5

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing TONYA FLEMING
Valid signature Filed with authorized/valid electronic signature
T.RAD NORTH AMERICA, INC. GROUP HEALTH PLAN 2011 611133164 2012-10-02 T.RAD NORTH AMERICA, INC. 354
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-07-01
Business code 332900
Sponsor’s telephone number 2708859116
Plan sponsor’s mailing address PO BOX 2300, HOPKINSVILLE, KY, 422412300
Plan sponsor’s address 210 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 611133164
Plan administrator’s name T.RAD NORTH AMERICA, INC.
Plan administrator’s address PO BOX 2300, HOPKINSVILLE, KY, 422412300
Administrator’s telephone number 2708859116

Number of participants as of the end of the plan year

Active participants 373
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing PHILLIP M DUNN
Valid signature Filed with authorized/valid electronic signature
T.RAD NORTH AMERICA, INC. GROUP HEALTH PLAN 2010 611133164 2012-03-19 T.RAD NORTH AMERICA, INC. 347
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-07-01
Business code 332900
Sponsor’s telephone number 2708859116
Plan sponsor’s mailing address PO BOX 2300, HOPKINSVILLE, KY, 422412300
Plan sponsor’s address 210 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 611133164
Plan administrator’s name T.RAD NORTH AMERICA, INC.
Plan administrator’s address PO BOX 2300, HOPKINSVILLE, KY, 422412300
Administrator’s telephone number 2708859116

Number of participants as of the end of the plan year

Active participants 354
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-03-19
Name of individual signing MYRA SABATINO
Valid signature Filed with authorized/valid electronic signature
T.RAD NORTH AMERICA, INC. GROUP HEALTH PLAN 2009 611133164 2011-01-19 T.RAD NORTH AMERICA, INC. 421
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-07-01
Business code 332900
Sponsor’s telephone number 2708859116
Plan sponsor’s mailing address PO BOX 2300, HOPKINSVILLE, KY, 422412300
Plan sponsor’s address 210 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 611133164
Plan administrator’s name T.RAD NORTH AMERICA, INC.
Plan administrator’s address PO BOX 2300, HOPKINSVILLE, KY, 422412300
Administrator’s telephone number 2708859116

Number of participants as of the end of the plan year

Active participants 343
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-01-19
Name of individual signing MYRA SABATINO
Valid signature Filed with authorized/valid electronic signature

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

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
757 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2017-12-18 2019-11-21
Document Name Summary.pdf
Date 2017-12-21
Document Download
Document Name Statement of Basis.pdf
Date 2017-12-21
Document Download
Document Name Permit F-17-036 R1 Final 12.17.17.pdf
Date 2017-12-21
Document Download
758 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-31 2013-10-31
Document Name Coverage KYR003200 10-29-2013.pdf
Date 2013-11-05
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 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report Amendment 2024-02-19
Registered Agent name/address change 2024-01-13
Annual Report 2024-01-13
Annual Report 2023-03-15
Annual Report 2022-03-02
Annual Report 2021-03-01
Annual Report 2020-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301897583 0452110 1998-02-03 210 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-03
Case Closed 1998-02-03
112350897 0452110 1990-12-18 210 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-12-18
Case Closed 1990-12-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1486153 Intrastate Non-Hazmat 2023-05-10 15000 2023 3 3 Private(Property)
Legal Name T RAD NORTH AMERICA
DBA Name -
Physical Address 750 FRANK YOST LN, HOPKINSVILLE, KY, 42240, US
Mailing Address 750 FRANK YOST LN, HOPKINSVILLE, KY, 42240, US
Phone (270) 890-8659
Fax (270) 890-8506
E-mail TONY.BRYANT@TRADNA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200143 Civil Rights Employment 2022-10-15 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2022-10-15
Termination Date 2024-12-16
Date Issue Joined 2022-11-21
Section 2000
Sub Section RA
Status Terminated

Parties

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

Sources: Kentucky Secretary of State