Search icon

TOYOTA MOTOR MANUFACTURING, KENTUCKY, INC.

Headquarter

Company Details

Name: TOYOTA MOTOR MANUFACTURING, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 1986 (39 years ago)
Organization Date: 23 Jan 1986 (39 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0209570
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 15000

Secretary

Name Role
Sandy Nott Secretary

Treasurer

Name Role
Hiroshi Ito Treasurer

Vice President

Name Role
Kerry Creech Vice President

Director

Name Role
Susan Elkington Director
Brian Krinock Director
TATSURO TOYODA Director
YUKIYASU TOGO Director
FUJIO CHO Director
ALEX M. WARREN, JR. Director
HIRONORI ADACHI Director
KANEYOSHI KUSUNOKI Director
YOSHIYUKI NAKAI Director

Incorporator

Name Role
(BY JAMES A. KEGLEY) Incorporator
(BY; JAMES A. KEGLEY) Incorporator
TOYOTA MOTOR CORPORATION Incorporator

President

Name Role
Susan Elkington President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-629-965
State:
ALABAMA

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
7998 Water Quality WQ 401 Certifications Approval Issued 2025-04-25 2025-04-25
Document Name WQC2025-044-7_Final_25April2025.pdf
Date 2025-04-25
Document Download
7998 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-04-16 2025-04-16
Document Name KYR10T372 Coverage Letter.pdf
Date 2025-04-17
Document Download
7998 Air Title V-Mnr Revision Approval Issued 2025-03-31 2025-03-31
Document Name Executive Summary.pdf
Date 2025-04-01
Document Download
Document Name Permit V-20-026 R3 Final 3-28-2025.pdf
Date 2025-04-01
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-04-01
Document Download
7998 Wastewater KPDES Industrial-Renewal Approval Issued 2023-12-27 2023-12-27
Document Name Final Fact Sheet KY0089508.pdf
Date 2023-12-28
Document Download
Document Name S Final Permit KY0089508.pdf
Date 2023-12-28
Document Download
Document Name S KY0089508 Final Issue Letter.pdf
Date 2023-12-28
Document Download
7998 Air Title V-Mnr Revision Final Decision Pending 2023-02-20 2023-02-20
Document Name Executive Summary.pdf
Date 2023-02-24
Document Download
Document Name Permit V-20-026 R2 Final 2-20-2023.pdf
Date 2023-02-27
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-02-27
Document Download

Former Company Names

Name Action
TOYOTA MOTOR MANUFACTURING, U.S.A., INC. Old Name
K.CO., INC. Merger
TOYOTA MOTOR KENTUCKY, INC. Old Name
J.CO., INC. Old Name

Assumed Names

Name Status Expiration Date
TOYOTA MOTOR MANUFACTURING, KENTUCKY, INC. Inactive -
TMM Inactive 2009-10-22

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-04-11
Annual Report 2022-05-16
Annual Report 2021-06-09
Annual Report 2020-06-11

Trademarks

Serial Number:
77182854
Mark:
IN THE INTEREST OF WOMEN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2007-05-16
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
IN THE INTEREST OF WOMEN

Goods And Services

For:
arranging and conducting educational conferences in the field of women's issues
First Use:
2006-04-01
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-14
Type:
Complaint
Address:
1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-09-13
Type:
Complaint
Address:
1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-09
Type:
Referral
Address:
1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-08-26
Type:
Complaint
Address:
1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-11
Type:
Referral
Address:
1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 29.41 $356,105,900 $2,600,000 6169 570 2013-06-27 Final
KJRA - Kentucky Jobs Retention Act Inactive 31.92 $2,204,440,000 $212,500,000 7092 1188 2013-05-30 Final
KBI - Kentucky Business Investment Inactive 26.60 $31,900,000 $6,500,000 6600 86 2012-04-26 Prelim
KRA - Kentucky Reinvestment Act Inactive 27.47 $413,000,000 $25,000,000 6937 0 2010-01-28 Final
GIA/BSSC Inactive 26.10 $0 $200,000 6876 0 2008-03-28 Final

Sources: Kentucky Secretary of State