Name: | CHUHATSU NORTH AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 2001 (24 years ago) |
Organization Date: | 16 Feb 2001 (24 years ago) |
Last Annual Report: | 21 May 2024 (a year ago) |
Organization Number: | 0510728 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | Accounting, 2600 HAPPY VALLEY ROAD, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHUHATSU NORTH AMERICA, INC., ALABAMA | 000-506-386 | ALABAMA |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Takeshi Goto | President |
Name | Role |
---|---|
Yoichi Miyashita | Director |
RANKO CUCUZ | Director |
M. ENOMOTO | Director |
DANIEL F. KINNINGER | Director |
ROBERT M. MILLER | Director |
RIKIFUMO MIZUMOTO | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4431 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-01-26 | 2024-01-26 | |||||||||
|
||||||||||||||
4431 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2022-08-25 | 2025-02-03 | |||||||||
|
||||||||||||||
4431 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-12-12 | 2018-12-12 | |||||||||
|
||||||||||||||
4431 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2015-06-25 | 2015-06-25 | |||||||||
|
||||||||||||||
4431 | Wastewater | KPDES Industrial-New | Approval Issued | 2010-11-10 | 2010-11-10 | |||||||||
Name | Action |
---|---|
CHUO PRECISION SPRING GLASGOW, INC. | Old Name |
ACK CONTROLS INC. | Merger |
Name | File Date |
---|---|
Principal Office Address Change | 2024-05-21 |
Annual Report | 2024-05-21 |
Annual Report | 2023-03-08 |
Annual Report | 2022-06-17 |
Principal Office Address Change | 2021-06-17 |
Annual Report Amendment | 2021-06-17 |
Annual Report | 2021-05-25 |
Annual Report | 2020-07-01 |
Principal Office Address Change | 2019-12-02 |
Annual Report | 2019-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316923770 | 0452110 | 2014-04-03 | 2600 HAPPY VALLEY ROAD, GLASGOW, KY, 42141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2014-06-23 |
Abatement Due Date | 2014-07-16 |
Current Penalty | 5000.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 348 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100179 H04 |
Issuance Date | 2014-06-23 |
Abatement Due Date | 2014-07-03 |
Current Penalty | 2550.0 |
Initial Penalty | 3400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100179 J02 |
Issuance Date | 2014-06-23 |
Abatement Due Date | 2014-07-03 |
Current Penalty | 1275.0 |
Initial Penalty | 3400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100179 J03 |
Issuance Date | 2014-06-23 |
Abatement Due Date | 2014-07-03 |
Current Penalty | 1275.0 |
Initial Penalty | 3400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2014-06-23 |
Abatement Due Date | 2014-07-03 |
Current Penalty | 2550.0 |
Initial Penalty | 3400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100335 A01I |
Issuance Date | 2014-06-23 |
Abatement Due Date | 2014-06-27 |
Current Penalty | 5000.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2014-06-23 |
Abatement Due Date | 2014-07-07 |
Nr Instances | 1 |
Nr Exposed | 348 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-01-21 |
Case Closed | 1997-01-21 |
Sources: Kentucky Secretary of State