Search icon

MASTER-HALCO, INC.

Company Details

Name: MASTER-HALCO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2001 (24 years ago)
Authority Date: 20 Apr 2001 (24 years ago)
Last Annual Report: 21 Jun 2024 (8 months ago)
Organization Number: 0514538
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 3010 LBJ FREEWAY, SUITE 800, DALLAS, TX 75234
Place of Formation: CALIFORNIA

Vice President

Name Role
Jeff Butler Vice President
Takashi Hanaki Vice President
Glenn Shenk Vice President
Keisuke Aoyama Vice President

President

Name Role
Tatsuro Kimura President

Secretary

Name Role
Brandon Lisogorsky Secretary

Director

Name Role
Tatsuro Kimura Director
Keisuke Aoyama Director
Takashi Hanaki Director
Scott Suh Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-23
Annual Report 2022-06-21
Annual Report 2021-06-11
Annual Report 2020-06-03
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-06-27
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304698392 0452110 2001-09-06 138 OUTER LOOP, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-06
Case Closed 2001-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-11-15
Abatement Due Date 2001-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2001-11-15
Abatement Due Date 2001-12-19
Nr Instances 1
Nr Exposed 2
123786907 0452110 1996-03-19 138 OUTER LOOP, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-19
Case Closed 1996-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1996-05-10
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1996-05-10
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1996-05-10
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State