Search icon

TORQUE-TRACTION INTEGRATION TECHNOLOGIES, INC.

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 (24 years ago)
Authority Date: 31 Jan 2001 (24 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
Annual Report 2002-12-10
Application for Certificate of Authority 2001-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310660881 0452110 2007-04-20 10000 BUSINESS BLVD, DRY RIDGE, KY, 41035
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-26
Case Closed 2007-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-06-26
Abatement Due Date 2007-04-20
Current Penalty 2880.0
Initial Penalty 4320.0
Nr Instances 1
Nr Exposed 3
310125273 0452110 2007-02-09 10000 BUSINESS BLVD, DRY RIDGE, KY, 41035
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-03-02
Case Closed 2007-06-04

Related Activity

Type Complaint
Activity Nr 205283435
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2007-03-20
Abatement Due Date 2007-03-30
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
310565114 0452110 2007-01-05 10000 BUSINESS BLVD, DRY RIDGE, KY, 41035
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-01-19
Case Closed 2007-02-02

Related Activity

Type Complaint
Activity Nr 205283286
Safety Yes
308390244 0452110 2005-07-18 12720 WESTPORT RD STE F, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-09-13
Case Closed 2007-06-06

Related Activity

Type Complaint
Activity Nr 205276652
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 C04
Issuance Date 2005-09-27
Abatement Due Date 2005-10-17
Current Penalty 2625.0
Initial Penalty 4500.0
Contest Date 2005-10-19
Final Order 2006-09-06
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100165 B01
Issuance Date 2005-09-27
Abatement Due Date 2005-10-07
Current Penalty 2625.0
Initial Penalty 4500.0
Contest Date 2005-10-19
Final Order 2006-09-06
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 I03 IIH
Issuance Date 2005-09-27
Abatement Due Date 2005-10-17
Current Penalty 2625.0
Initial Penalty 4500.0
Contest Date 2005-10-19
Final Order 2006-09-06
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2005-09-27
Abatement Due Date 2005-10-03
Current Penalty 2625.0
Initial Penalty 4500.0
Contest Date 2005-10-19
Final Order 2006-09-06
Nr Instances 5
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2005-09-27
Abatement Due Date 2005-12-29
Contest Date 2005-10-19
Final Order 2006-09-06
Nr Instances 5
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2005-09-27
Abatement Due Date 2005-10-17
Current Penalty 2625.0
Initial Penalty 4500.0
Contest Date 2005-10-19
Final Order 2006-09-06
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-09-27
Abatement Due Date 2005-10-24
Contest Date 2005-10-19
Final Order 2006-09-06
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
307082628 0452110 2004-06-07 12720F WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-06-07
Case Closed 2004-06-07
307078683 0452110 2003-11-21 10000 BUSINESS BLVD, DRY RIDGE, KY, 41035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-21
Case Closed 2003-11-21

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