Search icon

PIC GROUP, INC.

Company Details

Name: PIC GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2009 (16 years ago)
Authority Date: 16 Apr 2009 (16 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0727981
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 1000 PARKWOOD CIRCLE, SUITE 1000, ATLANTA, GA 30339
Place of Formation: GEORGIA

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

President

Name Role
Frank Avery President

Treasurer

Name Role
Eleazar Malave Treasurer

Director

Name Role
Hiroyuki Sawada Director
Anthony Cydylo Director
Ryota Kobayashi Director
Mo Majeed Director
Kunihiko Okuma Director
Shinnosuke Watanabe Director

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-20
Annual Report 2022-05-16
Annual Report 2021-05-18
Annual Report 2020-02-27
Annual Report 2019-04-24
Annual Report 2018-05-09
Annual Report 2017-04-25
Annual Report 2016-03-23
Annual Report 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645877 0452110 2015-05-21 14660 DIXIE HWY, LOUISVILLE, KY, 40272
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-06-08
Case Closed 2015-07-27

Related Activity

Type Referral
Activity Nr 203341771
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B03
Issuance Date 2015-07-02
Abatement Due Date 2015-07-06
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
315593384 0452110 2012-06-11 9485 HWY 42 EAST, GHENT, KY, 41045
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-10
Case Closed 2012-10-16

Related Activity

Type Referral
Activity Nr 203114723
Safety Yes

Sources: Kentucky Secretary of State