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 (7 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
529900W1AP02U16ZJ633 0496814 US-KY GENERAL ACTIVE 2000-06-25

Addresses

Legal 270 Reasonover Drive, Franklin, US-KY, US, 42134
Headquarters 270 Reasonover Drive, Franklin, US-KY, US, 42134

Registration details

Registration Date 2016-02-18
Last Update 2024-02-26
Status LAPSED
Next Renewal 2024-02-25
LEI Issuer 5299000J2N45DDNE4Y28
Corroboration Level PARTIALLY_CORROBORATED
Data Validated As 0496814

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RKW NORTH AMERICA, INC. 401(K) PLAN 2023 042460805 2024-10-15 RKW NORTH AMERICA, INC. 140
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 326100
Sponsor’s telephone number 5083668884
Plan sponsor’s address 270 REASONOVER DRIVE, FRANKLIN, KY, 42134

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KOURTNEY GOODMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing KOURTNEY GOODMAN
Valid signature Filed with authorized/valid electronic signature
RKW NORTH AMERICA, INC. 401(K) PLAN 2020 042460805 2021-06-21 RKW NORTH AMERICA, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 326100
Sponsor’s telephone number 5083668884
Plan sponsor’s address 270 REASONOVER DRIVE, FRANKLIN, KY, 42134

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing ASHISH KAMATH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing ASHISH KAMATH
Valid signature Filed with authorized/valid electronic signature
RKW NORTH AMERICA, INC. 401(K) PLAN 2019 042460805 2020-03-11 RKW NORTH AMERICA, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 326100
Sponsor’s telephone number 5083668884
Plan sponsor’s address 270 REASONOVER DRIVE, FRANKLIN, KY, 42134

Signature of

Role Plan administrator
Date 2020-03-11
Name of individual signing ASHISH KAMATH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-11
Name of individual signing ASHISH KAMATH
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report Amendment 2022-10-19
Annual Report Amendment 2022-09-07
Annual Report 2022-02-16
Annual Report Amendment 2021-12-30
Annual Report 2021-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312211865 0452110 2008-10-27 270 REASONOVER AVE, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-03-31
Case Closed 2009-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800303 A
Issuance Date 2009-04-08
Abatement Due Date 2009-04-14
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2009-04-14
Final Order 2009-06-04
Nr Instances 1
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 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
KBI - Kentucky Business Investment Active 25.00 $30,501,000 $1,225,000 32 48 2015-12-10 Final

Sources: Kentucky Secretary of State