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

Links between entities

Type Company Name Company Number State
Headquarter of INOAC PACKAGING GROUP INC., NEW YORK 3298744 NEW YORK

Treasurer

Name Role
Kazuya Mizuno Treasurer

Secretary

Name Role
Carl Malz Secretary

Vice President

Name Role
Yutaka Matsui Vice President

President

Name Role
Kenjiro Miwa President

Director

Name Role
MURRAY NADEL Director
RENEE NADEL Director
EMANUEL NADEL Director
KENJIRO MIWA Director
FUMIO KOHRI Director

Incorporator

Name Role
IRENE GAUDREAU Incorporator

Registered Agent

Name Role
INOAC USA, INC. Registered Agent

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
Annual Report 2022-01-07
Annual Report 2021-04-26
Annual Report 2020-06-02
Annual Report 2019-06-11
Registered Agent name/address change 2018-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643716 0452110 2015-03-04 901 NUTTER DR., BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-13
Case Closed 2016-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2015-06-19
Abatement Due Date 2015-12-31
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2015-06-19
Abatement Due Date 2015-12-31
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2015-06-19
Abatement Due Date 2015-12-31
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 36
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2015-06-19
Abatement Due Date 2015-07-13
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2015-06-19
Abatement Due Date 2015-07-07
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IIA
Issuance Date 2015-06-19
Abatement Due Date 2015-07-13
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2015-06-19
Abatement Due Date 2015-07-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2015-06-19
Abatement Due Date 2015-07-02
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2015-06-19
Abatement Due Date 2015-07-02
Nr Instances 1
Nr Exposed 22
Gravity 01
312212079 0452110 2008-07-30 325 EMBRY DR, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-07-30
Case Closed 2008-07-30
307083428 0452110 2004-06-02 901 NUTTER DR, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-02
Case Closed 2004-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-08-03
Abatement Due Date 2004-08-27
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 40
304290976 0452110 2001-06-20 901 NUTTER DR, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-06-20
Case Closed 2001-06-20
302081989 0452110 1998-06-24 901 NUTTER DR, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-24
Case Closed 1998-06-24

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900896 FMLA 2019-12-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-12-09
Termination Date 2021-08-20
Date Issue Joined 2020-02-04
Section 2617
Status Terminated

Parties

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

Sources: Kentucky Secretary of State