Search icon

COMEFRI USA INC

Company Details

Name: COMEFRI USA INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2001 (24 years ago)
Authority Date: 04 May 2001 (24 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0515361
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: 330 BILL BRYAN BLVD, HOPKINSVILLE, KY 42241
Place of Formation: NORTH CAROLINA

President

Name Role
Roland Braun President

Secretary

Name Role
Sylvie Braun Secretary

Director

Name Role
Joseph Smith Director
Jack Bardol Director

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
80619 Air Registered Source-Initial Emissions Inventory Complete 2024-11-01 2025-01-06
Document Name Area Source Letter.pdf
Date 2024-11-01
Document Download
80619 Wastewater No Exposure Certification Approval Issued 2023-10-25 2023-10-25
Document Name No Exposure Confirmation KYNE00254.pdf
Date 2023-10-26
Document Download
80619 Air Cond Mjr-Renewal Emissions Inventory Complete 2022-02-12 2025-02-05
Document Name Executive Summary.pdf
Date 2022-02-15
Document Download
Document Name Permit F-21-032 Final 2-11-2022.pdf
Date 2022-02-15
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-02-15
Document Download
80619 Wastewater No Exposure Certification Approval Issued 2019-01-10 2019-01-10
Document Name No Exposure Confirmation KYNE00254.pdf
Date 2019-01-11
Document Download
80619 Wastewater No Exposure Certification Approval Issued 2018-05-23 2018-05-23
Document Name No Exposure Confirmation KYNE00632.pdf
Date 2018-05-23
Document Download

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-06-27
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
973472.00
Total Face Value Of Loan:
973472.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-25
Type:
Referral
Address:
330 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-25
Type:
FollowUp
Address:
330 BILL BRYAN BOULEVARD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-30
Type:
Referral
Address:
330 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-29
Type:
Complaint
Address:
330 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-18
Type:
Complaint
Address:
330 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
973472
Current Approval Amount:
973472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
978555.69

Court Cases

Court Case Summary

Filing Date:
2002-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PEACH,
Party Role:
Plaintiff
Party Name:
COMEFRI USA INC
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 61.33 $101,689 $50,845 70 4 2024-11-06 Final
GIA/BSSC Inactive 18.00 $0 $25,000 0 0 2013-03-27 Final
KIDA - Kentucky Industrial Development Act Inactive 13.03 $2,300,000 $1,000,000 100 35 2006-12-07 Final

Sources: Kentucky Secretary of State