Search icon

INOAC GROUP NORTH AMERICA, LLC

Company Details

Name: INOAC GROUP NORTH AMERICA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2013 (12 years ago)
Authority Date: 23 Oct 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0870326
Industry: Manufacturing
Number of Employees: Large (100+)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 70 EAST INDUSTRY RD, PO BOX 167, SPRINGFIELD, KY 40069
Place of Formation: MICHIGAN

Registered Agent

Name Role
JOSEPH YATES Registered Agent

Member

Name Role
Ed Yeaste Member
Roger Dawes Member
Joseph Yates Member

Form 5500 Series

Employer Identification Number (EIN):
383443030
Plan Year:
2013
Number Of Participants:
358
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
299
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
299
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
586
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4156 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-10-10 2023-10-10
Document Name Coverage Letter KYR004266.pdf
Date 2023-10-11
Document Download
4156 Air Title V-Renewal Emissions Inventory Complete 2023-05-02 2024-03-18
Document Name Executive Summary.pdf
Date 2023-05-04
Document Download
Document Name Permit V-21-032 Final 5-1-2023.pdf
Date 2023-05-04
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-05-04
Document Download
4156 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-04 2018-10-04
Document Name Coverage Letter KYR003172.pdf
Date 2018-10-05
Document Download
Document Name Coverage Letter KYR004266 Revised.pdf
Date 2018-11-30
Document Download
4156 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2017-10-17 2017-10-17
Document Name Coverage Letter KYR004266-1.pdf
Date 2017-10-18
Document Download
4156 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-03 2013-10-03
Document Name Coverage KYR003172 10-3-2013.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-14
Registered Agent name/address change 2024-08-14
Annual Report 2023-02-10
Annual Report 2022-02-17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-03-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
STEWART
Party Role:
Plaintiff
Party Name:
INOAC GROUP NORTH AMERICA, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
STEWART
Party Role:
Plaintiff
Party Name:
INOAC GROUP NORTH AMERICA, LLC
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 17.13 $13,714,035 $550,000 340 49 2021-10-28 Prelim
KBI - Kentucky Business Investment Inactive 14.47 $14,117,808 $2,500,000 340 86 2017-06-29 Final
KBI - Kentucky Business Investment Active 14.41 $8,510,784 $1,500,000 258 82 2014-10-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.47 $14,117,808 $40,000 340 86 2014-07-31 Final
GIA/BSSC Inactive 29.75 $0 $25,000 0 0 2013-09-25 Final

Sources: Kentucky Secretary of State