Search icon

INDUSTRIAL TECH SERVICES, INC.

Headquarter

Company Details

Name: INDUSTRIAL TECH SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 1997 (28 years ago)
Organization Date: 07 Feb 1997 (28 years ago)
Last Annual Report: 08 Feb 2025 (4 months ago)
Organization Number: 0428239
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: P O Box 490, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 4500000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Akio Ouchi President

Secretary

Name Role
John Maraia Secretary

Vice President

Name Role
Takahiro Nashimoto Vice President

Director

Name Role
John Maraia Director
Chris Simmons Director
Junichiro Kume Director
Motoharu Ito Director

Incorporator

Name Role
YUJI NAKAGAWA Incorporator

Links between entities

Type:
Headquarter of
Company Number:
927874
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-922-679
State:
ALABAMA

Legal Entity Identifier

LEI Number:
549300E4AOLS3OOW2683

Registration Details:

Initial Registration Date:
2013-06-24
Next Renewal Date:
2024-02-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
311508283
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39870 Air Cond Mjr-Renewal Approval Issued 2024-06-22 2024-06-22
Document Name Permit F-24-014 Draft 6-21-2024.pdf
Date 2024-06-26
Document Download
Document Name Executive Summary (No Summary).pdf
Date 2024-06-26
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-06-26
Document Download
39870 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-08 2023-11-08
Document Name Coverage Letter KYR003104.pdf
Date 2023-11-09
Document Download
39870 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-02-19 2019-02-19
Document Name Coverage Letter KYR003104.pdf
Date 2019-02-20
Document Download
39870 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-07-16 2013-07-16
Document Name Coverage KYR003104 7-16-2013.pdf
Date 2013-10-04
Document Download

Former Company Names

Name Action
TRINITY INDUSTRIAL CORPORATION OF AMERICA Merger

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-03-28
Annual Report 2023-04-29
Annual Report 2022-01-20
Annual Report 2021-01-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-26
Type:
Accident
Address:
321 TRIPORT RD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-16
Type:
Planned
Address:
125 WESTHAMPTON DRIVE, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State