Search icon

MARTINREA HOPKINSVILLE, LLC

Company Details

Name: MARTINREA HOPKINSVILLE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1999 (26 years ago)
Authority Date: 16 Sep 1999 (26 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0480388
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 3210 LANGSTAFF ROAD, VAUGHAN, CANADA, ON L4K 5B2
Place of Formation: MICHIGAN

Member

Name Role
Pat D'Eramo Member

Manager

Name Role
Rob Wildeboer Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
GARY DAKE Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
753 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-31 2024-07-31
Document Name KYR003141 Coverage Letter.pdf
Date 2024-08-01
Document Download
753 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-10-22 2021-10-22
Document Name KYR10P873 Coverage Letter.pdf
Date 2021-10-23
Document Download
753 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-12-12 2018-12-12
Document Name Coverage Letter KYR003141.pdf
Date 2018-12-12
Document Download
753 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-07-26 2013-07-26
Document Name Coverage KYR003141 7-26-2013.pdf
Date 2013-10-04
Document Download

Former Company Names

Name Action
THYSSENKRUPP HOPKINSVILLE, LLC Old Name
THE BUDD TALLENT COMPANY LLC Old Name

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-19
Annual Report 2022-05-12
Annual Report 2021-06-25
Annual Report 2020-06-15
Annual Report 2019-06-21
Annual Report 2018-04-17
Annual Report 2017-05-19
Principal Office Address Change 2016-05-05
Annual Report 2016-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967784 0452110 2015-07-15 1500 FRANK YOST LANE, HOPKINSVILLE, KY, 42240
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-07-15
Case Closed 2015-08-20

Related Activity

Type Referral
Activity Nr 203410600
Health Yes
Type Complaint
Activity Nr 209266493
Health Yes
316864164 0452110 2013-03-08 1500 FRANK YOST LANE, HOPKINSVILLE, KY, 42240
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2013-04-24
Case Closed 2013-10-29

Related Activity

Type Accident
Activity Nr 102501376

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04I
Issuance Date 2013-08-15
Abatement Due Date 2013-08-23
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 52
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05II D
Issuance Date 2013-08-15
Abatement Due Date 2013-08-23
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06I
Issuance Date 2013-08-15
Abatement Due Date 2013-08-23
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 52
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 D04I
Issuance Date 2013-08-15
Abatement Due Date 2013-08-23
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 4
Nr Exposed 52
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 F01II
Issuance Date 2013-08-15
Abatement Due Date 2013-08-23
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03II
Issuance Date 2013-08-15
Abatement Due Date 2013-08-23
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2013-08-15
Abatement Due Date 2013-08-23
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Accident
Gravity 01
315589259 0452110 2012-06-05 1500 FRANK YOST LANE, HOPKINSVILLE, KY, 42240
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-07-19
Case Closed 2013-02-05

Related Activity

Type Inspection
Activity Nr 315493536

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 2012-09-19
Abatement Due Date 2012-09-25
Current Penalty 5250.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-09-19
Abatement Due Date 2012-09-25
Current Penalty 5250.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2012-09-19
Abatement Due Date 2012-09-25
Nr Instances 2
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01 I
Issuance Date 2012-09-19
Abatement Due Date 2012-09-25
Nr Instances 1
Nr Exposed 7
315493536 0452110 2011-10-04 1500 FRANK YOST LANE, HOPKINSVILLE, KY, 42240
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-10-25
Case Closed 2013-02-05

Related Activity

Type Referral
Activity Nr 203112081
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2012-02-29
Abatement Due Date 2012-03-06
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2012-02-29
Abatement Due Date 2012-03-06
Current Penalty 4250.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 30
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2012-02-29
Abatement Due Date 2012-03-06
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 C08 I
Issuance Date 2012-02-29
Abatement Due Date 2012-03-06
Nr Instances 1
Nr Exposed 6
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100146 C08 II
Issuance Date 2012-02-29
Abatement Due Date 2012-03-06
Nr Instances 1
Nr Exposed 6
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100146 C08 III
Issuance Date 2012-02-29
Abatement Due Date 2012-03-06
Nr Instances 1
Nr Exposed 6
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100146 C08 IV
Issuance Date 2012-02-29
Abatement Due Date 2012-03-06
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 F02
Issuance Date 2012-02-29
Abatement Due Date 2012-03-06
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 5
312616584 0452110 2009-04-06 1500 FRANK YOST LN, HOPKINSVILLE, KY, 42240
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-04-06
Case Closed 2009-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800303
Issuance Date 2009-04-16
Abatement Due Date 2009-04-22
Current Penalty 500.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 350
310662929 0452110 2007-12-04 1500 FRANK YOST LN, HOPKINSVILLE, KY, 42240
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-03-06
Case Closed 2010-03-23

Related Activity

Type Accident
Activity Nr 102497732

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2008-04-29
Abatement Due Date 2008-05-23
Current Penalty 1500.0
Initial Penalty 2625.0
Contest Date 2008-05-27
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Serious
Standard Cited 19100027 F
Issuance Date 2008-04-29
Abatement Due Date 2008-03-04
Current Penalty 3000.0
Initial Penalty 4500.0
Contest Date 2008-05-27
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 40
305915357 0452110 2003-10-20 1500 FRANK YOST LANE, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-24
Case Closed 2004-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2004-01-26
Abatement Due Date 2003-10-20
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-01-26
Abatement Due Date 2003-10-24
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-01-26
Abatement Due Date 2003-10-20
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 37.16 $117,767 $58,883 816 100 2024-08-07 Final
STIC/BSSC Inactive 18.75 $180,850 $75,000 40 40 2022-11-02 Final
KBI - Kentucky Business Investment Inactive - $31,174,000 $750,000 459 33 2021-08-26 Prelim
KEIA - Kentucky Enterprise Initiative Act Active 22.06 $31,174,000 $100,000 498 33 2021-08-26 Final
GIA/BSSC Inactive 16.60 $0 $125,000 0 0 2013-12-04 Final
KRA - Kentucky Reinvestment Act Inactive 16.60 $13,860,780 $5,000,000 433 0 2013-09-26 Final
KREDA - Kentucky Rural Economic Development Act Inactive 20.08 $13,542,500 $2,000,000 340 65 2008-10-30 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900059 Civil Rights Employment 2009-04-15 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-04-15
Termination Date 2010-09-10
Date Issue Joined 2009-04-15
Section 1441
Sub Section ED
Status Terminated

Parties

Name WINDERS
Role Plaintiff
Name MARTINREA HOPKINSVILLE, LLC
Role Defendant
1500028 Civil Rights Employment 2015-02-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-02-04
Termination Date 2015-05-21
Date Issue Joined 2015-04-24
Section 1983
Sub Section ED
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name MARTINREA HOPKINSVILLE, LLC
Role Defendant

Sources: Kentucky Secretary of State