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 |
Name | Role |
---|---|
Don Molihan | Registered Agent |
Name | Role |
---|---|
Don Molihan | President |
Name | Role |
---|---|
Breanna Bolin | Treasurer |
Name | Role |
---|---|
Katherine Miller Murray | Secretary |
Name | Role |
---|---|
Carlo Crosetto | Director |
Andreas Rapp | Director |
Don Molihan | Director |
Breanna Bolin | Director |
Katherine Miller Murray | Director |
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 | |||||||||
|
||||||||||||||
40425 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-01-15 | 2019-01-15 | |||||||||
|
||||||||||||||
40425 | Air | Registered Source-Initial | Emissions Inventory Complete | 2017-03-03 | 2021-08-09 | |||||||||
|
||||||||||||||
40425 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2015-03-19 | 2015-03-19 | |||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317967230 | 0452110 | 2015-06-23 | 600 PROGRESS DRIVE, RUSSELL SPRINGS, KY, 42642 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 203410220 |
Health | Yes |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800130 | Other Contract Actions | 2008-09-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRUSS NORTH AMERICA, INC. |
Role | Plaintiff |
Name | EPICOR SOFTWARE CORPORATION |
Role | Defendant |
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