Search icon

TORQUE-TRACTION INTEGRATION TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TORQUE-TRACTION INTEGRATION TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2001 (25 years ago)
Authority Date: 31 Jan 2001 (25 years ago)
Last Annual Report: 15 Sep 2006 (19 years ago)
Organization Number: 0509834
Principal Office: P O BOX 1000, TOLEDO, OH 43697
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Robert M. Leonardi Secretary

President

Name Role
Robert A. Fesenmyer President

Treasurer

Name Role
Teresa Mulawa Treasurer

Vice President

Name Role
Joseph S. Sober Vice President
Dave Frank Vice President

Assistant Treasurer

Name Role
Christopher J Czarka Assistant Treasurer

Director

Name Role
Robert A. Fesenmyer Director

Former Company Names

Name Action
SPICER DRIVESHAFT ASSEMBLY, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2007-04-04
Annual Report 2006-09-15
Annual Report 2005-04-25
Annual Report 2003-10-02
Amendment 2003-02-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-20
Type:
Planned
Address:
10000 BUSINESS BLVD, DRY RIDGE, KY, 41035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-09
Type:
Complaint
Address:
10000 BUSINESS BLVD, DRY RIDGE, KY, 41035
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-01-05
Type:
Complaint
Address:
10000 BUSINESS BLVD, DRY RIDGE, KY, 41035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-18
Type:
Complaint
Address:
12720 WESTPORT RD STE F, LOUISVILLE, KY, 40245
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-06-07
Type:
Planned
Address:
12720F WESTPORT RD, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.92 $0 $24,900 0 0 2006-01-27 Final

Sources: Kentucky Secretary of State