Name: | NPR OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 2011 (14 years ago) |
Authority Date: | 01 Jan 2011 (14 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0777830 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Large (100+) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 680 WILSON PARKWAY, BARDSTOWN, KY 40004 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
TATSUHO YAMADA | Member |
KOJI TAKEUCHI | Member |
Name | Role |
---|---|
THOMAS P. VERGAMINI, ESQ. | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
NPR US HOLDINGS, INC. | Old Name |
NPR MANUFACTURING KENTUCKY, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-04 |
Annual Report | 2022-04-19 |
Annual Report | 2021-07-14 |
Annual Report | 2020-06-24 |
Registered Agent name/address change | 2019-10-07 |
Annual Report | 2019-10-04 |
Annual Report | 2018-08-15 |
Annual Report | 2017-02-08 |
Annual Report | 2016-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314957846 | 0452110 | 2011-07-26 | 680 WILSON PARKWAY, BARDSTOWN, KY, 40004 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207650367 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2011-09-02 |
Abatement Due Date | 2011-09-14 |
Current Penalty | 3150.0 |
Initial Penalty | 6300.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 18.26 | $129,506 | $64,753 | 163 | 30 | 2020-07-29 | Final |
GIA/BSSC | Inactive | 18.53 | $82,662 | $25,000 | 174 | 20 | 2017-05-31 | Final |
GIA/BSSC | Inactive | 14.39 | $0 | $25,000 | 80 | 12 | 2010-06-02 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700768 | Civil Rights Employment | 2017-12-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMITH |
Role | Plaintiff |
Name | NPR OF AMERICA, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State