Search icon

BRUSS NORTH AMERICA, INC.

Company Details

Name: BRUSS NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2003 (22 years ago)
Authority Date: 12 Feb 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0554109
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 600 PROGRESS DRIVE, RUSSELL SPRINGS, KY 42642
Place of Formation: MICHIGAN

Registered Agent

Name Role
Don Molihan Registered Agent

President

Name Role
Don Molihan President

Treasurer

Name Role
Breanna Bolin Treasurer

Secretary

Name Role
Katherine Miller Murray Secretary

Director

Name Role
Carlo Crosetto Director
Andreas Rapp Director
Don Molihan Director
Breanna Bolin Director
Katherine Miller Murray Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40425 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-04 2024-10-04
Document Name Coverage Letter KYR004079.pdf
Date 2024-10-07
Document Download
40425 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-15 2019-01-15
Document Name Coverage Letter KYR004079.pdf
Date 2019-01-16
Document Download
40425 Air Registered Source-Initial Emissions Inventory Complete 2017-03-03 2021-08-09
Document Name 52070InitialLetter.DOC
Date 2017-03-07
Document Download
40425 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-03-19 2015-03-19
Document Name Coverage Letter KYR004079.pdf
Date 2015-03-20
Document Download

Filings

Name File Date
Registered Agent name/address change 2025-02-12
Annual Report 2025-02-12
Registered Agent name/address change 2024-04-23
Replacement Cert of Auth 2024-04-23
Annual Report 2024-04-23
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-07-12
Annual Report 2021-05-19
Annual Report 2020-06-30
Registered Agent name/address change 2020-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967230 0452110 2015-06-23 600 PROGRESS DRIVE, RUSSELL SPRINGS, KY, 42642
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-07-08
Case Closed 2015-07-08

Related Activity

Type Referral
Activity Nr 203410220
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 10.37 $0 $88,760 140 11 2007-06-01 Final
Direct Loan/KEDFA Inactive 10.46 $11,350,000 $1,500,000 103 100 2007-01-25 Final
GIA/BSSC Inactive 14.28 $0 $25,000 0 0 2006-01-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800130 Other Contract Actions 2008-09-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-10
Termination Date 2008-11-13
Date Issue Joined 2008-09-24
Section 1332
Sub Section PR
Status Terminated

Parties

Name BRUSS NORTH AMERICA, INC.
Role Plaintiff
Name EPICOR SOFTWARE CORPORATION
Role Defendant
1300021 Other Fraud 2013-02-20 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-20
Termination Date 2015-09-25
Date Issue Joined 2013-03-13
Section 1332
Sub Section FR
Status Terminated

Parties

Name BRUSS NORTH AMERICA, INC.
Role Plaintiff
Name ROBERTSON
Role Defendant

Sources: Kentucky Secretary of State