Search icon

GREEN TOKAI CO., LTD.

Company Details

Name: GREEN TOKAI CO., LTD.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1996 (29 years ago)
Authority Date: 26 Mar 1996 (29 years ago)
Last Annual Report: 27 Jul 1999 (26 years ago)
Organization Number: 0413889
Principal Office: 55 ROBERT WRIGHT DRIVE, BROOKVILLE, OH 453091902
Place of Formation: DELAWARE

Secretary

Name Role
John Wilson Secretary

Treasurer

Name Role
Masahiro Abe Treasurer

Vice President

Name Role
Keiji Asahina Vice President

President

Name Role
Noriyuki Kato President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-08-23
Annual Report 1998-05-14
Annual Report 1997-07-01
Application for Certificate of Authority 1996-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312617954 0452110 2009-04-15 1725 DOWNING DR, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-04-15
Case Closed 2009-09-15

Related Activity

Type Complaint
Activity Nr 206347817
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-06-23
Abatement Due Date 2009-06-29
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 15
311295000 0452110 2007-11-15 1725 DOWNING DR, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-11-20
Case Closed 2008-03-28

Related Activity

Type Complaint
Activity Nr 206342917
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2007-12-07
Abatement Due Date 2007-11-20
Current Penalty 1200.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Hazard UNAPEQUIP
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2007-12-07
Abatement Due Date 2007-12-13
Current Penalty 1600.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2007-12-07
Abatement Due Date 2008-01-11
Nr Instances 1
Nr Exposed 2
310657309 0452110 2007-11-15 1725 DOWNING DR, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-01-10
Case Closed 2008-01-10

Related Activity

Type Complaint
Activity Nr 206342958
Health Yes
307563601 0452110 2004-10-25 1725 DOWNING DR, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-19
Case Closed 2005-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2005-01-14
Abatement Due Date 2005-01-27
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-01-14
Abatement Due Date 2005-01-21
Initial Penalty 3750.0
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-01-14
Abatement Due Date 2004-10-25
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-01-14
Abatement Due Date 2005-01-21
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 4
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03
Issuance Date 2005-01-14
Abatement Due Date 2005-01-21
Nr Instances 2
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2005-01-14
Abatement Due Date 2005-01-21
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2005-01-14
Abatement Due Date 2005-01-27
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 1
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2005-01-14
Abatement Due Date 2005-01-27
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2005-01-14
Abatement Due Date 2005-01-21
Nr Instances 1
Nr Exposed 4
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-01-14
Abatement Due Date 2005-01-21
Current Penalty 1875.0
Nr Instances 2
Nr Exposed 4
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-01-14
Abatement Due Date 2004-10-25
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2005-01-14
Abatement Due Date 2005-02-17
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2005-01-14
Abatement Due Date 2005-01-21
Nr Instances 1
Nr Exposed 2
305059545 0452110 2002-02-20 1725 DOWNING DR, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-20
Case Closed 2002-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2002-03-05
Abatement Due Date 2002-03-15
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 8
302664990 0452110 1999-06-14 1725 DOWNING DR, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-10-14
Case Closed 1999-11-16

Related Activity

Type Complaint
Activity Nr 201848520
Health Yes
302082052 0452110 1999-04-29 1725 DOWNING DR, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-05-18
Case Closed 1999-07-20

Related Activity

Type Complaint
Activity Nr 201848389
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C03 III
Issuance Date 1999-06-30
Abatement Due Date 1999-07-23
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 6
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 G01
Issuance Date 1999-06-30
Abatement Due Date 1999-07-23
Nr Instances 1
Nr Exposed 1
302076641 0452110 1998-09-08 1725 DOWNING DR, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-08
Case Closed 1998-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1998-11-02
Abatement Due Date 1998-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01
302081922 0452110 1998-07-02 1725 DOWNING DR, MAYSVILLE, KY, 41056
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-07-10
Case Closed 1998-07-10

Related Activity

Type Accident
Activity Nr 101860641

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1033460 Intrastate Non-Hazmat 2014-08-14 5000 2013 1 3 Private(Property)
Legal Name GREEN TOKAI CO LTD
DBA Name -
Physical Address 1725 DOWNING DRIVE, MAYSVILLE, KY, 41056, US
Mailing Address 1725 DOWNING DRIVE, MAYSVILLE, KY, 41056, US
Phone (606) 759-4445
Fax (606) 759-5610
E-mail -

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
STIC/BSSC Inactive 11.92 $0 $29,283 0 0 2007-03-30 Final
KREDA - Kentucky Rural Economic Development Act Inactive 11.52 $1,700,000 $1,275,000 320 51 2006-04-27 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400036 Civil Rights Employment 2004-02-19 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-02-19
Termination Date 2004-09-14
Date Issue Joined 2004-02-26
Section 1441
Sub Section ED
Status Terminated

Parties

Name APPLEGATE
Role Plaintiff
Name GREEN TOKAI CO., LTD.
Role Defendant

Sources: Kentucky Secretary of State