Name: | Ficosa North America Corporation |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 May 2013 (12 years ago) |
Organization Date: | 04 Aug 1995 (30 years ago) |
Authority Date: | 15 May 2013 (12 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0857692 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 6601 Midland Industrial Drive, Shelbyville, KY 40065 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Fredrick James Zicard | Vice President |
Name | Role |
---|---|
Francisco Javier Pujol | Director |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Joan Canellas | Officer |
Daniel Quintern | Officer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3942 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2023-10-09 | 2023-10-09 | |||||||||
|
||||||||||||||
3942 | Air | Title V-Renewal | Emissions Inventory Complete | 2023-08-08 | 2024-03-21 | |||||||||
3942 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-12-04 | 2018-12-04 | |||||||||
|
||||||||||||||
3942 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-08 | 2013-10-08 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2024-06-10 |
Annual Report | 2023-04-05 |
Replacement Cert of Auth | 2022-11-09 |
Annual Report | 2022-11-09 |
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-03-26 |
Annual Report | 2020-04-15 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317641967 | 0452110 | 2014-12-03 | 6601 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 209262914 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 203100201 |
Issuance Date | 2015-01-14 |
Abatement Due Date | 2015-01-22 |
Current Penalty | 1950.0 |
Initial Penalty | 3250.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2013-10-22 |
Case Closed | 2013-10-22 |
Related Activity
Type | Complaint |
Activity Nr | 208775320 |
Safety | Yes |
Sources: Kentucky Secretary of State