Search icon

HYSTER-YALE MATERIALS HANDLING, INC.

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 (10 months 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
Britton T Taplin Director
Yoshio Hinoh Director
John P Jumper Director
Carolyn Corvi Director
H Vincent Poor Director
John C Butler, Jr. Director
Rajiv K Prasad 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
Certificate of Assumed Name 2021-07-20
Certificate of Assumed Name 2021-07-20
Annual Report 2021-06-17
Annual Report 2020-06-30
Annual Report 2019-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922004 0452110 2014-01-23 2200 MENELAUS ROAD, BEREA, KY, 40403
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-03-21
Case Closed 2014-03-21

Related Activity

Type Referral
Activity Nr 203335211
Safety Yes
306520313 0452110 2003-08-25 2200 MENELAUS ROAD, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-27
Case Closed 2003-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-09-23
Abatement Due Date 2003-10-20
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
303754048 0452110 2001-04-17 2200 MENELAUS ROAD, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-19
Case Closed 2001-04-19
301352928 0452110 1996-07-15 2200 MENELAUS ROAD, BEREA, KY, 40403
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-07-15
Case Closed 1996-07-19

Related Activity

Type Complaint
Activity Nr 201841178
Safety Yes
124598442 0452110 1994-06-29 2200 MENELAUS ROAD, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-29
Case Closed 1994-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1994-08-31
Abatement Due Date 1994-09-13
Nr Instances 1
Nr Exposed 1
Gravity 01
104330998 0452110 1986-11-19 2200 MENELAUS ROAD, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-20
Case Closed 1987-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A 3 II
Issuance Date 1986-12-16
Abatement Due Date 1987-06-19
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 200150101
Issuance Date 1986-12-16
Abatement Due Date 1987-01-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 C02 V
Issuance Date 1986-12-16
Abatement Due Date 1987-05-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-12-16
Abatement Due Date 1986-12-30
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100307 B
Issuance Date 1986-12-16
Abatement Due Date 1987-03-16
Nr Instances 3
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-12-16
Abatement Due Date 1987-02-16
Nr Instances 3
Nr Exposed 3

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 Active 25.00 $33,727,000 $2,900,000 622 198 2022-12-08 Prelim
KEIA - Kentucky Enterprise Initiative Act Active - $33,727,000 $100,000 - - 2022-12-08 Final
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
GIA/BSSC Inactive 12.82 $0 $174,000 787 174 2007-12-07 Final
KIDA - Kentucky Industrial Development Act Inactive 19.75 $16,948,000 $3,185,400 793 187 2007-09-27 Prelim
GIA/BSSC Inactive 19.91 $0 $18,640 0 0 2005-09-30 Final

Sources: Kentucky Secretary of State