Search icon

HYSTER-YALE MATERIALS HANDLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYSTER-YALE MATERIALS HANDLING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1998 (26 years ago)
Authority Date: 28 Dec 1998 (26 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0466730
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
Principal Office: 5875 LANDERBROOK DRIVE, SUITE 300, MAYFIELD, OH 44124
Place of Formation: DELAWARE

Director

Name Role
Alfred M Rankin, Jr. Director
Carolyn Corvi Director
H Vincent Poor Director
John C Butler, Jr. Director
Rajiv K Prasad Director
Britton T Taplin Director
Yoshio Hinoh Director
John P Jumper Director
Edward T Eliopoulos Director
Gary Collar Director

Officer

Name Role
Alfred M Rankin Officer

Vice President

Name Role
Anthony J Salgado Vice President
Dena McKee Vice President
David M LeBlanc Vice President
Tracy Hixson Vice President
Stephen J Karas Vice President
Gregory J Breier Vice President
Charles F Pascarelli Vice President
Stewart Murdoch Vice President
Gopichand Somayajula Vice President
Raymond C Ulmer Vice President

Secretary

Name Role
Brian Jennings Secretary
Suzanne S Taylor Secretary
Laura DeLong Secretary

Treasurer

Name Role
Scott A Minder Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Rajiv K Prasad President

Former Company Names

Name Action
HYSTER-YALE GROUP, INC. Old Name
NACCO MATERIALS HANDLING GROUP, INC. Old Name

Assumed Names

Name Status Expiration Date
YALE LIFT TRUCK TECHNOLOGIES Active 2028-03-13
YALE MATERIALS HANDLING CORPORATION Inactive 2021-06-14
HYSTER COMPANY Inactive 2021-06-14

Filings

Name File Date
Annual Report 2024-06-25
Amended Cert of Authority 2024-06-17
Annual Report 2023-06-14
Certificate of Assumed Name 2023-03-13
Annual Report 2022-06-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-23
Type:
Referral
Address:
2200 MENELAUS ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-25
Type:
Planned
Address:
2200 MENELAUS ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-17
Type:
Planned
Address:
2200 MENELAUS ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-07-15
Type:
Planned
Address:
2200 MENELAUS ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-06-29
Type:
Planned
Address:
2200 MENELAUS ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

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
KEIA - Kentucky Enterprise Initiative Act Active - $33,727,000 $100,000 - - 2022-12-08 Final
KBI - Kentucky Business Investment Active 25.00 $33,727,000 $2,900,000 622 198 2022-12-08 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive - $25,730,600 $600,000 - - 2019-10-31 Final
STIC/BSSC Inactive 18.98 $0 $100,000 589 0 2011-07-27 Prelim
GIA/BSSC Inactive 18.03 $0 $49,400 521 27 2011-05-25 Final

Sources: Kentucky Secretary of State