Search icon

NPR OF AMERICA, INC.

Company Details

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

Member

Name Role
TATSUHO YAMADA Member
KOJI TAKEUCHI Member

Organizer

Name Role
THOMAS P. VERGAMINI, ESQ. Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
NPR US HOLDINGS, INC. Old Name
NPR MANUFACTURING KENTUCKY, LLC Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314957846 0452110 2011-07-26 680 WILSON PARKWAY, BARDSTOWN, KY, 40004
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-18
Case Closed 2011-10-18

Related Activity

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

Financial Incentive

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700768 Civil Rights Employment 2017-12-20 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-12-20
Termination Date 2018-09-11
Date Issue Joined 2017-12-22
Section 1441
Sub Section FM
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name NPR OF AMERICA, INC.
Role Defendant

Sources: Kentucky Secretary of State