Search icon

INOAC GROUP NORTH AMERICA, LLC

Company Details

Name: INOAC GROUP NORTH AMERICA, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1999 (26 years ago)
Authority Date: 04 Feb 1999 (26 years ago)
Last Annual Report: 12 Jan 2012 (13 years ago)
Organization Number: 0468809
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 70 E. INDUSTRY RD., SPRINGFIELD, KY 40069
Place of Formation: MICHIGAN

Manager

Name Role
DAVE POND Manager
YASUHIRO KATSURAYAMA Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
DAVE POND Organizer

Former Company Names

Name Action
INOAC AUTOMOTIVE, LLC Old Name
SPRINGFIELD PRODUCTS INDUSTRIES, LLC Old Name
SPRINGFIELD PRODUCTS, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-01-12
Annual Report 2011-03-02
Annual Report 2010-05-05
Annual Report 2009-09-01
Amendment 2009-05-18
Annual Report 2008-06-25
Annual Report 2007-07-11
Application for Certificate of Authority 2006-08-25
Articles of Merger 2006-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305914459 0452110 2003-06-23 70 E. INDUSTRY DRIVE, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-26
Case Closed 2003-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-07-23
Abatement Due Date 2003-08-18
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 13
Nr Exposed 28
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 2003-07-23
Abatement Due Date 2003-08-18
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2003-07-23
Abatement Due Date 2003-08-18
Nr Instances 1
Nr Exposed 250
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-07-23
Abatement Due Date 2003-08-18
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2003-07-23
Abatement Due Date 2003-08-18
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 2003-07-23
Abatement Due Date 2003-08-18
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2003-07-23
Abatement Due Date 2003-08-04
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F09
Issuance Date 2003-07-23
Abatement Due Date 2003-08-18
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-07-23
Abatement Due Date 2003-08-18
Nr Instances 1
Nr Exposed 14
303167803 0452110 2000-06-20 70 EAST INDUSTRY DRIVE, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-23
Case Closed 2000-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2000-07-13
Abatement Due Date 2000-06-23
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State