Search icon

HITACHI ASTEMO AMERICAS, INC.

Company Details

Name: HITACHI ASTEMO AMERICAS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 1985 (40 years ago)
Authority Date: 25 Jan 1985 (40 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0197747
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 955 WARWICK ROAD, HARRODSBURG, KY 40330
Place of Formation: DELAWARE

President

Name Role
Naoki Makita President

Director

Name Role
NAOKI MAKITA Director
KOJI AOYAMA Director
HISASHI NISHIGORI Director
YUTAKA KITANO Director
SHIGEO YAMAOKA Director

Signature

Name Role
YOSHITAKA INOUE Signature
KOJI AOYAMA Signature

Secretary

Name Role
KOJI AOYAMA Secretary

Treasurer

Name Role
KOJI AOYAMA Treasurer

Incorporator

Name Role
JAMES A. KEGLEY Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2859 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-10 2025-02-10
Document Name Coverage Letter KYR004815.pdf
Date 2025-02-11
Document Download
2859 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2022-09-14 2022-09-14
Document Name Final Fact Sheet KY0102695.pdf
Date 2022-09-15
Document Download
Document Name S Final Permit KY0102695.pdf
Date 2022-09-15
Document Download
Document Name S KY0102695 Final Issue Letter.pdf
Date 2022-09-15
Document Download
2859 Air Title V-Renewal Emissions Inventory Complete 2021-06-03 2022-03-23
Document Name Executive Summary.pdf
Date 2021-06-02
Document Download
Document Name Permit V-20-033 Final 5-31-2021.pdf
Date 2021-06-02
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-06-02
Document Download
2859 Wastewater KPDES Industrial-Renewal Approval Issued 2019-06-17 2019-06-17
Document Name Final Fact Sheet KY0102695.pdf
Date 2019-06-18
Document Download
Document Name S Final Permit KY0102695.pdf
Date 2019-06-18
Document Download
Document Name S KY0102695 Final Issue Letter.pdf
Date 2019-06-18
Document Download

Former Company Names

Name Action
HITACHI AUTOMOTIVE SYSTEMS AMERICAS, INC. Old Name
HITACHI AUTOMOTIVE PRODUCTS (USA), INC. Old Name
TOKICO (USA) INC. Merger
TOKICO MANUFACTURING CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-05-03
Annual Report 2022-04-18
Amendment 2021-05-10
Annual Report 2021-04-13
Annual Report 2020-03-02
Annual Report 2019-06-17
Annual Report 2018-05-17
Annual Report 2017-04-19
Annual Report 2016-04-22

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 19.78 $153,053,000 $2,400,000 931 167 2024-09-26 Final
GIA/BSSC Active 20.80 $171,712 $75,000 2313 5 2023-11-01 Final
KEIA - Kentucky Enterprise Initiative Act Active 19.78 $153,053,000 $200,000 992 167 2023-03-30 Final

Sources: Kentucky Secretary of State