Search icon

HOKUMO AMERICA CORPORATION

Company Details

Name: HOKUMO AMERICA CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2001 (24 years ago)
Organization Date: 18 Oct 2001 (24 years ago)
Last Annual Report: 06 Aug 2009 (16 years ago)
Organization Number: 0524171
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 575 SPENCER MATTINGLY LANE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANIEL E. FAUSZ Registered Agent

Treasurer

Name Role
Motohiro Ikegami Treasurer

Secretary

Name Role
Motohiro Ikegami Secretary

Vice President

Name Role
Motohiro Ikegami Vice President

President

Name Role
Motohiro Ikegami President

Director

Name Role
Motohiro Ikegami Director

Signature

Name Role
MOTOHIRO IKEGAMI Signature
DANIEL E. FAUSZ Signature

Incorporator

Name Role
TOSHIO NAKAO Incorporator

Filings

Name File Date
Dissolution 2009-10-27
Registered Agent name/address change 2009-09-14
Annual Report 2009-08-06
Annual Report 2008-02-29
Annual Report 2007-03-15
Annual Report 2006-02-24
Annual Report 2005-09-14
Annual Report 2004-07-15
Annual Report 2003-06-23
Annual Report 2002-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313740722 0452110 2010-03-29 575 SPENCER MATTINGLY DRIVE, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-03-29
Case Closed 2010-03-29
310125554 0452110 2006-11-14 575 SPENCER MATTINGLY LN, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-21
Case Closed 2007-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-01-23
Abatement Due Date 2007-02-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2007-01-23
Abatement Due Date 2007-02-02
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2007-01-23
Abatement Due Date 2007-02-26
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2007-01-23
Abatement Due Date 2007-02-26
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2007-01-23
Abatement Due Date 2007-02-26
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State