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 (11 years ago)
Authority Date: 23 Oct 2013 (11 years ago)
Last Annual Report: 18 Feb 2025 (24 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INOAC GROUP NORTH AMERICA EMPLOYEE BENEFITS PLAN 2013 383443030 2014-10-13 INOAC GROUP NORTH AMERICA 358
File View Page
Three-digit plan number (PN) 550
Effective date of plan 1997-03-01
Business code 336100
Sponsor’s telephone number 8593365116
Plan sponsor’s mailing address P.O. BOX 167, 70 EAST INDUSTRY DRIVE, SPRINGFIELD, KY, 40069
Plan sponsor’s address 70 EAST INDUSTRY DRIVE, SPRINGFIELD, KY, 40069

Number of participants as of the end of the plan year

Active participants 326
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing RENEA MCCAULEY
Valid signature Filed with authorized/valid electronic signature
INOAC GROUP NORTH AMERICA EMPLOYEE BENEFITS PLAN 2012 383443030 2013-11-25 INOAC GROUP NORTH AMERICA 299
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-03-01
Business code 336100
Sponsor’s telephone number 8593365116
Plan sponsor’s mailing address P.O. BOX 167, SPRINGFIELD, KY, 40069
Plan sponsor’s address 70 EAST INDUSTRY DRIVE, SPRINGFIELD, KY, 40069

Number of participants as of the end of the plan year

Active participants 358
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-11-25
Name of individual signing RENEA MCCAULEY
Valid signature Filed with authorized/valid electronic signature
INOAC GROUP NORTH AMERICA, LLC EMPLOYEE BENEFIT PLAN 2011 383443030 2012-12-17 INOAC GROUP NORTH AMERICA, LLC 299
File View Page
Three-digit plan number (PN) 550
Effective date of plan 1997-03-01
Business code 336100
Sponsor’s telephone number 8593365116
Plan sponsor’s mailing address P.O. BOX 167, SPRINGFIELD, KY, 40069
Plan sponsor’s address 70 EAST INDUSTRY DRIVE, SPRINGFIELD, KY, 40069

Plan administrator’s name and address

Administrator’s EIN 383443030
Plan administrator’s name INOAC GROUP NORTH AMERICA, LLC
Plan administrator’s address P.O. BOX 167, SPRINGFIELD, KY, 40069
Administrator’s telephone number 8593365116

Number of participants as of the end of the plan year

Active participants 386
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-12-14
Name of individual signing GEORGE YEASTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-12-17
Name of individual signing LAUREN JOHNSON
Valid signature Filed with authorized/valid electronic signature
INOAC GROUP NORTH AMERICA, LLC EMPLOYEE BENEFIT PLAN 2010 383443030 2011-12-15 INOAC GROUP NORTH AMERICA, LLC 586
File View Page
Three-digit plan number (PN) 550
Effective date of plan 1997-03-01
Business code 336100
Sponsor’s telephone number 8593365116
Plan sponsor’s mailing address P.O. BOX 167, SPRINGFIELD, KY, 40069
Plan sponsor’s address 70 EAST INDUSTRY DRIVE, SPRINGFIELD, KY, 40069

Plan administrator’s name and address

Administrator’s EIN 383443030
Plan administrator’s name INOAC GROUP NORTH AMERICA, LLC
Plan administrator’s address P.O. BOX 167, SPRINGFIELD, KY, 40069
Administrator’s telephone number 8593365116

Number of participants as of the end of the plan year

Active participants 299
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-12-15
Name of individual signing ED YEASTE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOSEPH YATES Registered Agent

Member

Name Role
Ed Yeaste Member
Roger Dawes Member
Joseph Yates Member

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
Registered Agent name/address change 2024-08-14
Annual Report 2024-08-14
Annual Report 2023-02-10
Annual Report 2022-02-17
Annual Report 2021-07-26
Annual Report 2020-05-14
Annual Report 2019-05-20
Annual Report 2018-04-24
Registered Agent name/address change 2018-04-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2385149 Intrastate Non-Hazmat 2013-03-08 10000 2013 2 2 Private(Property)
Legal Name INOAC GROUP NORTH AMERICA LLC
DBA Name -
Physical Address 70 EAST INDUSTRY DRIVE, SPRINGFIELD, KY, 40069, US
Mailing Address 70 EAST INDUSTRY DRIVE, SPRINGFIELD, KY, 40069, US
Phone (859) 336-5116
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 23.75 $0 $25,000 0 0 2013-09-25 Final
GIA/BSSC Inactive 29.75 $0 $25,000 0 0 2013-09-25 Final
GIA/BSSC Inactive 14.41 $0 $98,400 255 82 2011-01-26 Final
GIA/BSSC Inactive 14.64 $0 $46,000 184 20 2009-06-05 Final

Sources: Kentucky Secretary of State