Name: | EPE INDUSTRIES USA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 29 Apr 2019 (6 years ago) |
Business ID: | 1175974 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 2961 W. MACARTHUR BLVD, 124Santa Ana, CA 92704 |
Name | Role | Address |
---|---|---|
James Nichols | Agent | 5755 FEDEX LANE, SUITE 100, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
Troy Merrell | President | 2961 West MacArthur Boulevard, SUITE 124, Santa Ana, CA 92704 |
Name | Role | Address |
---|---|---|
Troy Merrell | Secretary | 2961 West MacArthur Boulevard, SUITE 124, Santa Ana, CA 92704 |
Name | Role | Address |
---|---|---|
TOSHIO YANAGI | Chief Financial Officer | 2961 West MacArthur Boulevard, SUITE 124, Santa Ana, CA 92704 |
Name | Role | Address |
---|---|---|
KEITA YAMASHIRO | Director | 2961 West MacArthur Boulevard, SUITE 124, Santa Ana, CA 92704 |
YOSHIKAZU HIRANO | Director | 2961 West MacArthur Boulevard, SUITE 124, Santa Ana, CA 92704 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-27 | Annual Report For EPE INDUSTRIES USA, INC. |
Amendment Form | Filed | 2024-11-01 | Amendment For EPE INDUSTRIES USA, INC. |
Annual Report | Filed | 2024-02-13 | Annual Report For EPE INDUSTRIES USA, INC. |
Amendment Form | Filed | 2024-02-12 | Amendment For EPE INDUSTRIES USA, INC. |
Amendment Form | Filed | 2023-01-27 | Amendment For EPE INDUSTRIES USA, INC. |
Annual Report | Filed | 2023-01-27 | Annual Report For EPE INDUSTRIES USA, INC. |
Annual Report | Filed | 2022-03-31 | Annual Report For EPE INDUSTRIES USA, INC. |
Annual Report | Filed | 2021-04-01 | Annual Report For EPE INDUSTRIES USA, INC. |
Amendment Form | Filed | 2020-10-14 | Amendment For EPE INDUSTRIES USA, INC. |
Annual Report | Filed | 2020-10-14 | Annual Report For EPE INDUSTRIES USA, INC. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344128483 | 0419400 | 2019-06-25 | 1222 COMMERCE PARKWAY SUITE 100, HORN LAKE, MS, 38637 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1467781 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 B04 |
Issuance Date | 2019-09-24 |
Abatement Due Date | 2019-10-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-10-29 |
Nr Instances | 1 |
Nr Exposed | 22 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: (a) Facility - On or about June 25, 2019 exits arrows were not in place to direct the way to the nearest exit. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2019-06-14 |
Case Closed | 2019-09-17 |
Related Activity
Type | Complaint |
Activity Nr | 1459212 |
Safety | Yes |
Date of last update: 24 Feb 2025
Sources: Mississippi Secretary of State