Search icon

INOAC PACKAGING GROUP INC.

Headquarter

Company Details

Name: INOAC PACKAGING GROUP INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2005 (19 years ago)
Organization Date: 29 Dec 2005 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0628614
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: ATTN: DEBBIE WRIGHT, 901 NUTTER DRIVE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 5000

Officer

Name Role
Kenjiro Miwa Officer

President

Name Role
Al Lustrino President

Secretary

Name Role
Anthony Femminineo Secretary

Treasurer

Name Role
Ed Yeaste Treasurer

Vice President

Name Role
Yutaka Matsui Vice President

Director

Name Role
Kenjiro Miwa Director
Ed Yeaste Director
Robert DePotter Director
Yutaka Matsui Director

Incorporator

Name Role
RAJA J. PATIL Incorporator

Registered Agent

Name Role
INOAC USA, INC. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
3298744
State:
NEW YORK

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3258 Wastewater No Exposure Certification Approval Issued 2025-01-17 2025-01-17
Document Name No Exposure Confirmation KYNE00960.pdf
Date 2025-01-20
Document Download
3258 Air Cond Mjr-Renewal Emissions Inventory Complete 2021-11-08 2023-10-16
Document Name Executive Summary.pdf
Date 2021-11-12
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-11-12
Document Download
Document Name Permit F-21-026 Final 11-7-2021.pdf
Date 2021-11-12
Document Download
3258 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-31 2018-10-31
Document Name Coverage Letter KYR003210.pdf
Date 2018-11-01
Document Download
3258 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-10 2013-12-10
Document Name Coverage KYR003210 12-10-2013.pdf
Date 2013-12-11
Document Download

Former Company Names

Name Action
INOAC PACKAGING GROUP INC. Merger
INOAC PACKAGING GROUP OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
INOAC FOAM SYSTEMS Active 2029-07-02

Filings

Name File Date
Certificate of Assumed Name 2024-07-02
Annual Report 2024-03-06
Annual Report 2023-05-01
Principal Office Address Change 2022-01-07
Principal Office Address Change 2022-01-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-04
Type:
Planned
Address:
901 NUTTER DR., BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-30
Type:
Planned
Address:
325 EMBRY DR, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-06-02
Type:
Planned
Address:
901 NUTTER DR, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-20
Type:
Planned
Address:
901 NUTTER DR, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-06-24
Type:
Planned
Address:
901 NUTTER DR, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
NEEL
Party Role:
Plaintiff
Party Name:
INOAC PACKAGING GROUP INC.
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 22.28 $50,000 $25,000 99 0 2016-05-25 Final

Sources: Kentucky Secretary of State