Search icon

TOPY AMERICA, INC.

Headquarter

Company Details

Name: TOPY AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1985 (40 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Organization Number: 0197790
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 980 CHENAULT ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Koji Nanayama President

Vice President

Name Role
Kenichi Hayashi Vice President

Director

Name Role
Tetsuya Sakai Director
J. Todd Dorsey Director
Keith Carpenter Director
Mitsuhiro Takayanagi Director
Koichi Inoue Director
KO-YUNG TUNG, ESQ. Director

Registered Agent

Name Role
CT CORPORATION Registered Agent

Incorporator

Name Role
KO-YUNG TUNG, ESQ. Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_65356945
State:
ILLINOIS

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1421 Air Title V-Renewal Approval Issued 2025-01-03 2025-01-03
Document Name Executive Summary.pdf
Date 2025-01-06
Document Download
Document Name Permit V-24-009 Final 1-2-2025.pdf
Date 2025-01-06
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-01-06
Document Download
1421 Wastewater KPDES Industrial-Renewal Approval Issued 2021-09-10 2021-09-10
Document Name Final Fact Sheet KY0107743.pdf
Date 2021-09-11
Document Download
Document Name S Final Permit KY0107743.pdf
Date 2021-09-11
Document Download
Document Name S KY0107743 Final Issue Letter.pdf
Date 2021-09-11
Document Download
1421 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-12-24 2015-12-29
Document Name KYR10J055 Coverage Letter.pdf
Date 2014-12-29
Document Download
1421 Wastewater KPDES Industrial-New Approval Issued 2010-09-28 2010-09-28
Document Name S KY0107743 Final Issue Letter 09-27-10.pdf
Date 2010-09-28
Document Download
Document Name S KY0107743 Final Permit.pdf
Date 2010-09-28
Document Download

Former Company Names

Name Action
TOPY CORPORATION Old Name
(NQ) TOPY INTERNATIONAL, U.C.A., INC. Merger

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-03-08
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5332989.00
Total Face Value Of Loan:
5332989.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-18
Type:
Planned
Address:
980 CHENAULT RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-01
Type:
Complaint
Address:
980 CHENAULT RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-27
Type:
Referral
Address:
980 CHENAULT ROAD, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-03-12
Type:
FollowUp
Address:
980 CHENAULT RD, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-12-05
Type:
Planned
Address:
980 CHENAULT INDUSTRIAL RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5332989
Current Approval Amount:
5332989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5393916.57
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2021150.68

Court Cases

Court Case Summary

Filing Date:
2024-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Qui Tam False Claims Act

Parties

Party Name:
FORSYTH,
Party Role:
Plaintiff
Party Name:
TOPY AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
WHITE
Party Role:
Plaintiff
Party Name:
TOPY AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
False Claims Act

Parties

Party Name:
VERITY INVESTIGATIONS, ,
Party Role:
Plaintiff
Party Name:
TOPY AMERICA, INC.
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KRA - Kentucky Reinvestment Act Inactive 24.28 $37,000,000 $1,750,000 290 - 2017-12-07 Prelim
KIDA - Kentucky Industrial Development Act Inactive 14.88 $9,900,000 $1,270,000 604 77 2006-05-25 Final

Sources: Kentucky Secretary of State