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 |
Name | Role |
---|---|
Jeff Butler | Vice President |
Takashi Hanaki | Vice President |
Glenn Shenk | Vice President |
Keisuke Aoyama | Vice President |
Name | Role |
---|---|
Tatsuro Kimura | President |
Name | Role |
---|---|
Brandon Lisogorsky | Secretary |
Name | Role |
---|---|
Tatsuro Kimura | Director |
Keisuke Aoyama | Director |
Takashi Hanaki | Director |
Scott Suh | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304698392 | 0452110 | 2001-09-06 | 138 OUTER LOOP, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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