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 (a month 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

Links between entities

Type Company Name Company Number State
Headquarter of TOPY AMERICA, INC., ILLINOIS CORP_65356945 ILLINOIS

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

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
Annual Report 2021-03-15
Annual Report 2020-09-01
Annual Report 2019-06-28
Annual Report 2018-06-27
Annual Report 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317636595 0452110 2014-06-18 980 CHENAULT RD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-01
Case Closed 2014-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-07-16
Abatement Due Date 2014-07-24
Current Penalty 3750.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2014-07-16
Abatement Due Date 2014-07-24
Current Penalty 3750.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 203090302
Issuance Date 2014-07-16
Abatement Due Date 2014-07-28
Nr Instances 1
Nr Exposed 2
Gravity 01
315278663 0452110 2011-08-01 980 CHENAULT RD, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-30
Case Closed 2011-08-30

Related Activity

Type Complaint
Activity Nr 207650573
Safety Yes
315585455 0452110 2011-07-27 980 CHENAULT ROAD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-11-28
Case Closed 2011-11-28

Related Activity

Type Referral
Activity Nr 203110523
Health Yes
310653290 0452110 2007-03-12 980 CHENAULT RD, FRANKFORT, KY, 40601
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2007-03-12
Case Closed 2007-03-12

Related Activity

Type Inspection
Activity Nr 309520823
310124342 0452110 2006-12-05 980 CHENAULT INDUSTRIAL RD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-21
Case Closed 2007-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-02-20
Abatement Due Date 2007-03-09
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
309520823 0452110 2006-10-12 980 CHENAULT INDUSTRIAL RD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-01-10
Case Closed 2007-05-31

Related Activity

Type Referral
Activity Nr 202374732
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D04 II
Issuance Date 2007-01-26
Abatement Due Date 2007-02-01
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F03
Issuance Date 2007-01-26
Abatement Due Date 2007-02-01
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001A
Citaton Type Other
Standard Cited 19101030 C01 IIA
Issuance Date 2007-01-26
Abatement Due Date 2007-02-14
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Citation ID 02001B
Citaton Type Other
Standard Cited 19101030 C02 IC
Issuance Date 2007-01-26
Abatement Due Date 2007-02-14
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2007-01-26
Abatement Due Date 2007-02-14
Nr Instances 1
Nr Exposed 850
310123716 0452110 2006-10-12 980 CHENAULT INDUSTRIAL RD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-27
Case Closed 2007-03-02

Related Activity

Type Referral
Activity Nr 202692703
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-01-18
Abatement Due Date 2007-01-24
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-01-18
Abatement Due Date 2007-01-24
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2007-01-18
Abatement Due Date 2007-01-24
Nr Instances 1
Nr Exposed 12
308395169 0452110 2005-04-18 980 CHENAULT INDUSTRIAL RD, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-05-23
Case Closed 2005-05-26

Related Activity

Type Complaint
Activity Nr 204245948
Health Yes
306516998 0452110 2004-02-03 980 CHENAULT INDUSTRIAL RD, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-03-15
Case Closed 2004-03-15

Related Activity

Type Complaint
Activity Nr 204241004
Health Yes
305364887 0452110 2002-08-26 980 CHENAULT INDUSTRIAL RD, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-09-17
Case Closed 2011-01-05

Related Activity

Type Complaint
Activity Nr 203132667
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-10-10
Abatement Due Date 2002-11-14
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 6
Nr Exposed 20
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2002-10-10
Abatement Due Date 2002-11-14
Nr Instances 1
Nr Exposed 52
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-29
Case Closed 2002-04-29
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-03-06
Case Closed 2001-04-02

Related Activity

Type Complaint
Activity Nr 203125968
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2001-03-12
Abatement Due Date 2001-03-25
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 20
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 2001-03-12
Abatement Due Date 2001-03-18
Nr Instances 2
Nr Exposed 20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-02
Case Closed 2011-01-05
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-01-14
Case Closed 2011-01-05

Related Activity

Type Complaint
Activity Nr 201847241
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-09-11
Case Closed 2011-01-05

Related Activity

Type Complaint
Activity Nr 201844099
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-05-12
Case Closed 2011-01-05

Related Activity

Type Complaint
Activity Nr 201843000
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-19
Case Closed 2011-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-08-13
Abatement Due Date 1996-09-09
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1996-08-13
Abatement Due Date 1996-09-09
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-08-13
Abatement Due Date 1996-08-19
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1996-08-13
Abatement Due Date 1996-09-09
Nr Instances 1
Nr Exposed 25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-06
Case Closed 2011-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-12-11
Abatement Due Date 1993-01-20
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1992-12-11
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1992-12-11
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-12-11
Abatement Due Date 1993-01-20
Nr Instances 2
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1992-12-11
Abatement Due Date 1992-11-02
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1992-12-11
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 10
Gravity 00
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-02-12
Case Closed 2011-01-05

Related Activity

Type Complaint
Activity Nr 73116766
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-02-28
Case Closed 1990-03-30

Related Activity

Type Complaint
Activity Nr 70256672
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1990-03-15
Abatement Due Date 1990-04-03
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1990-03-15
Abatement Due Date 1990-04-03
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1990-03-15
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1988-09-30
Abatement Due Date 1988-11-02
Nr Instances 3
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9778537002 2020-04-09 0457 PPP 980 CHENAULT RD, FRANKFORT, KY, 40601-8835
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5332989
Loan Approval Amount (current) 5332989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-8835
Project Congressional District KY-01
Number of Employees 372
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5393916.57
Forgiveness Paid Date 2021-06-09
4498868300 2021-01-23 0457 PPS 980 Chenault Rd, Frankfort, KY, 40601-8835
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-8835
Project Congressional District KY-01
Number of Employees 284
NAICS code 331221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021150.68
Forgiveness Paid Date 2022-02-16

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