Search icon

GREEN TOKAI CO., LTD.

Company claim

Is this your business?

Get access!

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 Summary

Date:
2009-04-15
Type:
Complaint
Address:
1725 DOWNING DR, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-15
Type:
Complaint
Address:
1725 DOWNING DR, MAYSVILLE, KY, 41056
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-11-15
Type:
Complaint
Address:
1725 DOWNING DR, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-25
Type:
Planned
Address:
1725 DOWNING DR, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-20
Type:
Planned
Address:
1725 DOWNING DR, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 759-5610
Add Date:
2002-06-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-02-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
APPLEGATE
Party Role:
Plaintiff
Party Name:
GREEN TOKAI CO., LTD.
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
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

Sources: Kentucky Secretary of State