Search icon

SYPRIS TECHNOLOGIES, INC.

Company Details

Name: SYPRIS TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2001 (23 years ago)
Authority Date: 21 Dec 2001 (23 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0527591
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 101 BULLITT LANE, SUITE 450, LOUISVILLE, KY 40222
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYPRIS TECHNOLOGIES INC. RETIREMENT PLAN FOR BARGAINING UNIT EMPLOYEES - MACHINISTS AND AEROSPACE WORKERS 2010 611389825 2010-12-14 SYPRIS TECHNOLOGIES INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-01-01
Business code 332900
Sponsor’s telephone number 5024201230
Plan sponsor’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611389825
Plan administrator’s name SYPRIS TECHNOLOGIES INC.
Plan administrator’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024201230

Signature of

Role Plan administrator
Date 2010-12-14
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-14
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
SYPRIS TECHNOLOGIES, INC. RETIREMENT PLAN FOR BARGAINING UNIT EMPLOYEES - ELECTRICAL WORKERS 2010 611389825 2010-12-14 SYPRIS TECHNOLOGIES, INC. 6
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1980-01-01
Business code 332900
Sponsor’s telephone number 5024201230
Plan sponsor’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611389825
Plan administrator’s name SYPRIS TECHNOLOGIES, INC.
Plan administrator’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024201230

Signature of

Role Plan administrator
Date 2010-12-14
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-14
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
SYPRIS TECHNOLOGIES INC. RETIREMENT PLAN FOR BARGAINING UNIT EMPLOYEES - PLANT GUARD WORKERS 2010 611389825 2010-12-14 SYPRIS TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1980-01-01
Business code 332900
Sponsor’s telephone number 5024201230
Plan sponsor’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611389825
Plan administrator’s name SYPRIS TECHNOLOGIES, INC.
Plan administrator’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024201230

Signature of

Role Plan administrator
Date 2010-12-14
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-14
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
SYPRIS TECHNOLOGIES INC. RETIREMENT PLAN FOR BARGAINING UNIT EMPLOYEES - MACHINISTS AND AEROSPACE WORKERS 2009 611389825 2010-10-14 SYPRIS TECHNOLOGIES INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-01-01
Business code 332900
Sponsor’s telephone number 5024201230
Plan sponsor’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611389825
Plan administrator’s name SYPRIS TECHNOLOGIES INC.
Plan administrator’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024201230

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
SYPRIS TECHNOLOGIES, INC. RETIREMENT PLAN FOR BARGAINING UNIT EMPLOYEES - ELECTRICAL WORKERS 2009 611389825 2010-10-14 SYPRIS TECHNOLOGIES, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1980-01-01
Business code 332900
Sponsor’s telephone number 5024201230
Plan sponsor’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611389825
Plan administrator’s name SYPRIS TECHNOLOGIES, INC.
Plan administrator’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024201230

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
SYPRIS TECHNOLOGIES INC. RETIREMENT PLAN FOR BARGAINING UNIT EMPLOYEES - PLANT GUARD WORKERS 2009 611389825 2010-10-12 SYPRIS TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1980-01-01
Business code 332900
Sponsor’s telephone number 5024201230
Plan sponsor’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611389825
Plan administrator’s name SYPRIS TECHNOLOGIES, INC.
Plan administrator’s address 101 BULLITT LANE, SUITE 205, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024201230

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing NORMAN ZELESKY
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Jeffrey T. Gill President

Vice President

Name Role
Anthony C. Allen Vice President
RICHARD L DAVIS Vice President
Stephen W. Straub Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-01
Annual Report 2022-06-03
Annual Report 2021-05-26
Annual Report 2020-05-22
Annual Report 2019-05-29
Annual Report 2018-05-09
Annual Report 2017-05-15
Principal Office Address Change 2016-05-25
Annual Report 2016-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638872 0452110 2014-08-21 2820 WEST BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-09-09
Case Closed 2014-09-09

Related Activity

Type Referral
Activity Nr 203337951
Safety Yes
316866748 0452110 2013-04-09 2612 HOWARD STREET, LOUISVILLE, KY, 40211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-08-06
Case Closed 2013-10-18

Related Activity

Type Referral
Activity Nr 203117841
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-08-23
Abatement Due Date 2013-09-16
Current Penalty 4000.0
Initial Penalty 5600.0
Nr Instances 8
Nr Exposed 75
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02I
Issuance Date 2013-08-23
Abatement Due Date 2013-08-27
Current Penalty 3200.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2013-08-23
Abatement Due Date 2013-09-05
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 01
316864107 0452110 2013-03-14 2820 N BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-01
Case Closed 2013-05-01

Related Activity

Type Complaint
Activity Nr 208771998
Safety Yes
316415629 0452110 2012-09-24 2820 WEST BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-09-25
Case Closed 2013-02-13

Related Activity

Type Complaint
Activity Nr 208769109
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01IV A
Issuance Date 2013-01-15
Abatement Due Date 2013-01-28
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
314505769 0452110 2011-01-12 2612 HOWARD STREET, LOUISVILLE, KY, 40211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-02-25
Case Closed 2015-03-26

Related Activity

Type Inspection
Activity Nr 310122494

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 338003101 A
Issuance Date 2011-05-05
Abatement Due Date 2011-06-08
Current Penalty 35000.0
Initial Penalty 35000.0
Contest Date 2011-05-16
Nr Instances 3
Nr Exposed 30
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100179 J02
Issuance Date 2011-05-05
Abatement Due Date 2011-06-08
Current Penalty 35000.0
Initial Penalty 35000.0
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100184 E03II
Issuance Date 2011-05-05
Abatement Due Date 2011-05-11
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-05-05
Abatement Due Date 2011-05-11
Current Penalty 5500.0
Initial Penalty 5500.0
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2011-05-05
Abatement Due Date 2011-06-08
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003A
Citaton Type Serious
Standard Cited 19100184 C01
Issuance Date 2011-05-05
Abatement Due Date 2011-06-08
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 15
Citation ID 02003B
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2011-05-05
Abatement Due Date 2011-05-11
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 15
Citation ID 02004A
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2011-05-05
Abatement Due Date 2011-05-11
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 02004B
Citaton Type Serious
Standard Cited 19100184 E03I
Issuance Date 2011-05-05
Abatement Due Date 2011-05-11
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 5
Citation ID 02004C
Citaton Type Serious
Standard Cited 19100184 E03II
Issuance Date 2011-05-05
Abatement Due Date 2011-05-11
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Serious
Standard Cited 19100184 F05III
Issuance Date 2011-05-05
Abatement Due Date 2011-05-11
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 5
Citation ID 02006A
Citaton Type Serious
Standard Cited 19100335 A01I
Issuance Date 2011-05-05
Abatement Due Date 2011-05-11
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 02006B
Citaton Type Serious
Standard Cited 19100335 A02I
Issuance Date 2011-05-05
Abatement Due Date 2011-05-11
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 02006C
Citaton Type Serious
Standard Cited 19100335 A02I A
Issuance Date 2011-05-05
Abatement Due Date 2011-05-11
Contest Date 2011-05-16
Nr Instances 1
Nr Exposed 1
314505587 0452110 2010-10-18 2820 WEST BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-18
Case Closed 2010-10-18
313812240 0452110 2010-07-19 2820 WEST BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-07-19
Case Closed 2010-07-19

Related Activity

Type Complaint
Activity Nr 207645706
Safety Yes
313740821 0452110 2010-05-13 2820 WEST BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-05-19
Case Closed 2011-01-10

Related Activity

Type Complaint
Activity Nr 207644923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 A02
Issuance Date 2010-06-14
Abatement Due Date 2010-07-15
Current Penalty 6750.0
Initial Penalty 7500.0
Nr Instances 4
Nr Exposed 147
Citation ID 02001
Citaton Type Serious
Standard Cited 19100023 E03 IV
Issuance Date 2010-06-14
Abatement Due Date 2010-06-24
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-06-14
Abatement Due Date 2010-07-10
Current Penalty 1700.0
Initial Penalty 2975.0
Nr Instances 4
Nr Exposed 8
Citation ID 02003
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2010-06-14
Abatement Due Date 2010-06-24
Current Penalty 1700.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-06-14
Abatement Due Date 2010-05-19
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 15
Citation ID 03001
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2010-06-14
Abatement Due Date 2010-07-15
Current Penalty 500.0
Initial Penalty 1700.0
Nr Instances 2
Nr Exposed 147
Citation ID 03002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 2010-06-14
Abatement Due Date 2010-07-01
Nr Instances 2
Nr Exposed 15
Citation ID 03003
Citaton Type Other
Standard Cited 19100038 D
Issuance Date 2010-06-14
Abatement Due Date 2010-07-15
Nr Instances 1
Nr Exposed 147
Citation ID 03004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2010-06-14
Abatement Due Date 2010-06-24
Nr Instances 1
Nr Exposed 8
312483829 0452110 2009-01-22 2820 N BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-03-30
Case Closed 2009-05-11

Related Activity

Type Complaint
Activity Nr 206346983
Health Yes
Type Referral
Activity Nr 202843074
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-04-14
Abatement Due Date 2009-04-24
Current Penalty 531.25
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
310122494 0452110 2007-02-23 2612 HOWARD ST, LOUISVILLE, KY, 40211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-03-12
Case Closed 2015-03-26

Related Activity

Type Referral
Activity Nr 202374781
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2007-05-18
Abatement Due Date 2007-05-31
Current Penalty 1800.0
Initial Penalty 5000.0
Nr Instances 4
Nr Exposed 52
Gravity 03
FTA Inspection NR 314505769
FTA Issuance Date 2011-05-05
FTA Current Penalty 19750.0
FTA Final Order Date 2012-10-02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 B08
Issuance Date 2007-05-18
Abatement Due Date 2007-05-31
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 2007-05-18
Abatement Due Date 2007-05-31
Nr Instances 1
Nr Exposed 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2007-05-18
Abatement Due Date 2007-05-31
Nr Instances 1
Nr Exposed 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100179 L01
Issuance Date 2007-05-18
Abatement Due Date 2007-05-31
Nr Instances 1
Nr Exposed 10
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2007-05-18
Abatement Due Date 2007-05-31
Nr Instances 1
Nr Exposed 10
FTA Inspection NR 314505769
FTA Issuance Date 2011-05-05
FTA Current Penalty 19750.0
FTA Final Order Date 2012-10-02
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2007-05-18
Abatement Due Date 2007-06-14
Nr Instances 1
Nr Exposed 10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-06-01
Case Closed 2007-08-24

Related Activity

Type Complaint
Activity Nr 205283153
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2007-06-15
Abatement Due Date 2007-07-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2007-06-15
Abatement Due Date 2007-07-05
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 H02 IB
Issuance Date 2007-06-15
Abatement Due Date 2007-07-05
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2007-06-15
Abatement Due Date 2007-06-27
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Complaint
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-05-18
Case Closed 2006-05-22

Related Activity

Type Referral
Activity Nr 202370300
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-04-24
Case Closed 2006-10-12

Related Activity

Type Complaint
Activity Nr 205279417
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2006-06-15
Abatement Due Date 2006-07-12
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 5
Nr Exposed 240
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2006-06-15
Abatement Due Date 2006-07-12
Current Penalty 938.0
Initial Penalty 4500.0
Nr Instances 3
Nr Exposed 240
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2006-06-15
Abatement Due Date 2006-07-12
Current Penalty 937.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 240
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-06-15
Abatement Due Date 2006-06-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 21
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-06-15
Abatement Due Date 2006-07-12
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2006-06-15
Abatement Due Date 2006-07-12
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2006-06-15
Abatement Due Date 2006-06-21
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2006-06-15
Abatement Due Date 2006-07-12
Nr Instances 1
Nr Exposed 240
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2006-06-15
Abatement Due Date 2006-07-12
Nr Instances 1
Nr Exposed 240
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-02-15
Case Closed 2006-05-26

Related Activity

Type Referral
Activity Nr 202372538
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2006-03-02
Abatement Due Date 2006-03-08
Current Penalty 975.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2006-03-02
Abatement Due Date 2006-03-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19040010 A
Issuance Date 2006-03-02
Abatement Due Date 2006-03-08
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 G08 I
Issuance Date 2006-03-02
Abatement Due Date 2006-03-08
Nr Instances 23
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-03-02
Abatement Due Date 2006-03-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-02-25
Case Closed 2006-01-13

Related Activity

Type Complaint
Activity Nr 204245302
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2005-04-12
Abatement Due Date 2005-05-13
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 2005-04-25
Final Order 2005-11-01
Nr Instances 1
Nr Exposed 4
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-10-25
Case Closed 2002-11-07

Related Activity

Type Referral
Activity Nr 202366530
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2002-10-29
Abatement Due Date 2002-11-08
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.49 $10,367,000 $1,000,000 107 54 2012-09-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600161 Other Civil Rights 2006-03-29 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-03-29
Termination Date 2006-04-20
Section 2601
Status Terminated

Parties

Name CROUSHORE
Role Plaintiff
Name SYPRIS TECHNOLOGIES, INC.
Role Defendant
0900976 Other Civil Rights 2009-12-17 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2009-12-17
Termination Date 2011-03-09
Date Issue Joined 2009-12-17
Section 1331
Sub Section CV
Status Terminated

Parties

Name BROADWAY
Role Plaintiff
Name SYPRIS TECHNOLOGIES, INC.
Role Defendant

Sources: Kentucky Secretary of State