Search icon

Ficosa North America Corporation

Company Details

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

Vice President

Name Role
Fredrick James Zicard Vice President

Director

Name Role
Francisco Javier Pujol Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Officer

Name Role
Joan Canellas Officer
Daniel Quintern Officer

Permits

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
Document Name Coverage Letter KYR003312.pdf
Date 2023-10-10
Document Download
3942 Air Title V-Renewal Emissions Inventory Complete 2023-08-08 2024-03-21
Document Name Executive Summary.pdf
Date 2023-08-09
Document Download
Document Name Permit V-22-036 Final 8-7-2023.pdf
Date 2023-08-09
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-08-09
Document Download
3942 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-12-04 2018-12-04
Document Name Coverage Letter KYR003312.pdf
Date 2018-12-04
Document Download
3942 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-08 2013-10-08
Document Name Coverage KYR003312 10-09-2013.pdf
Date 2013-10-09
Document Download

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641967 0452110 2014-12-03 6601 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-03
Case Closed 2016-06-22

Related Activity

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
316918739 0452110 2013-09-18 6601 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065
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