Search icon

RKW NORTH AMERICA, INC.

Company Details

Name: RKW NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2000 (25 years ago)
Authority Date: 26 Jun 2000 (25 years ago)
Last Annual Report: 01 Oct 2024 (8 months ago)
Organization Number: 0496814
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Large (100+)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 270 REASONOVER DR., FRANKLIN, KY 42134
Place of Formation: MASSACHUSETTS

Director

Name Role
JOERG ACHHAMMER Director
ERIC LE LAY Director
CORRADO PIROLI Director
PHILIPPE FERRAND Director

Officer

Name Role
THOMAS S. BRENNAN, ESQ. Officer
JOERG ACHHAMMER Officer

President

Name Role
PHILIPPE FERRAND President

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Secretary

Name Role
CORRADO PIROLI Secretary

Treasurer

Name Role
CORRADO PIROLI Treasurer

Vice President

Name Role
JOERG ACHHAMMER Vice President
ERIC LE LAY Vice President
CORRADO PIROLI Vice President
WILLIAM LENNOX Vice President

Legal Entity Identifier

LEI Number:
529900W1AP02U16ZJ633

Registration Details:

Initial Registration Date:
2016-02-18
Next Renewal Date:
2024-02-25
Registration Status:
LAPSED
Validation Source:
PARTIALLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
042460805
Plan Year:
2023
Number Of Participants:
140
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
107116 Air Cond Mjr-Renewal Approval Issued 2024-11-16 2024-11-16
Document Name Executive Summary.pdf
Date 2024-11-19
Document Download
Document Name Permit F-24-041 Final 11-15-2024.pdf
Date 2024-11-19
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-11-19
Document Download
107116 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-08 2024-08-08
Document Name Coverage Letter KYR004388.pdf
Date 2024-08-09
Document Download
107116 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2022-08-26 2022-11-23
Document Name KYR10Q671 Coverage Letter.pdf
Date 2022-08-27
Document Download
107116 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-08-27 2019-08-27
Document Name Coverage Letter KYR004388.pdf
Date 2019-08-28
Document Download
107116 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2019-05-02 2020-05-11
Document Name KYR10N511 Coverage Letter.pdf
Date 2019-05-03
Document Download

Former Company Names

Name Action
RKW DANAFILMS, INC. Old Name
DANAFILMS, INC. Old Name

Assumed Names

Name Status Expiration Date
DANAFILMS Inactive 2018-02-22

Filings

Name File Date
Annual Report Amendment 2024-10-01
Annual Report Amendment 2024-04-15
Annual Report 2024-04-11
Registered Agent name/address change 2023-06-01
Annual Report 2023-01-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-27
Type:
Planned
Address:
270 REASONOVER AVE, FRANKLIN, KY, 42134
Safety Health:
Health
Scope:
Complete

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 28.56 $108,923 $54,461 103 26 2021-08-04 Final
KBI - Kentucky Business Investment Active 18.87 $19,586,858 $600,000 91 30 2021-04-29 Final
GIA/BSSC Inactive 28.56 $108,623 $54,312 92 15 2020-01-29 Final
STIC/BSSC Inactive 21.50 $2,721 $1,360 61 - 2019-03-27 Final
GIA/BSSC Inactive 17.00 $107,200 $25,000 104 6 2018-03-28 Final

Sources: Kentucky Secretary of State