Search icon

AMBRAKE GP, INC.

Company Details

Name: AMBRAKE GP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2003 (22 years ago)
Organization Date: 18 Jul 2003 (22 years ago)
Last Annual Report: 18 Jan 2011 (14 years ago)
Organization Number: 0564291
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 300 RING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRANDON J. KESSINGER Registered Agent

President

Name Role
Kazuo Matsumoto President

Secretary

Name Role
Brandon Kessinger Secretary

Director

Name Role
RONALD L JONES Director
YOSHIKAZU OKAWA Director

Incorporator

Name Role
BRANDON J. KESSINGER Incorporator

Former Company Names

Name Action
AKEBONO CORPORATION (NORTH AMERICA) Old Name
AMTEC BRAKE, LLC Merger
AMBRAKE GP, INC. Merger
AMBRAKE MANUFACTURING, LTD. Merger
AMAK BRAKE L.L.C. Merger

Filings

Name File Date
Annual Report 2011-01-18
Annual Report 2010-03-15
Annual Report 2009-06-25
Annual Report 2008-03-11
Annual Report 2007-03-16
Statement of Change 2006-06-13
Annual Report 2006-03-27
Annual Report 2005-04-21
Articles of Incorporation 2003-07-18
Articles of Incorporation 2003-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308395342 0452110 2005-03-10 300 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-04-15
Case Closed 2005-04-21

Related Activity

Type Inspection
Activity Nr 308395391
307563833 0452110 2004-07-12 1 QUALITY ST, MUNFORDVILLE, KY, 42765
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-14
Case Closed 2004-07-20
307561142 0452110 2004-06-07 1765 CLEVELAND AVE, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-07
Case Closed 2004-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-08-03
Abatement Due Date 2004-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 A04
Issuance Date 2004-08-03
Abatement Due Date 2004-08-13
Nr Instances 1
Nr Exposed 1
307080630 0452110 2004-01-13 300 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-13
Case Closed 2004-01-13
305912230 0452110 2003-01-14 1765 CLEVELAND AVE, GLASGOW, KY, 42141
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-01-14
Case Closed 2003-01-14
305064461 0452110 2002-04-16 1 QUALITY ST, MUNFORDVILLE, KY, 42765
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-16
Case Closed 2002-04-16
303751473 0452110 2001-08-23 1765 CLEVELAND AVE, GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-11-07
Case Closed 2001-11-14

Related Activity

Type Complaint
Activity Nr 203128459
Health Yes
302083761 0452110 1998-07-22 1 QUALITY ST, MUNFORDVILLE, KY, 42765
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-24
Case Closed 1998-07-24
301742649 0452110 1998-03-20 1765 CLEVELAND AVE, GLASGOW, KY, 42141
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-03-20
Case Closed 1998-03-20

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 31.42 $800,000 $800,000 87 50 2009-12-10 Prelim
KJDA - Kentucky Jobs Development Act Inactive 21.61 $2,700,000 $1,350,000 3 75 2007-02-22 Final
STIC/BSSC Inactive 18.11 $0 $43,366 0 0 2007-01-26 Final

Sources: Kentucky Secretary of State