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 |
Name | Role |
---|---|
Sandy Nott | Secretary |
Name | Role |
---|---|
Hiroshi Ito | Treasurer |
Name | Role |
---|---|
Kerry Creech | Vice President |
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 |
Name | Role |
---|---|
(BY JAMES A. KEGLEY) | Incorporator |
(BY; JAMES A. KEGLEY) | Incorporator |
TOYOTA MOTOR CORPORATION | Incorporator |
Name | Role |
---|---|
Susan Elkington | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 | |||||||||
|
||||||||||||||
7998 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2025-04-16 | 2025-04-16 | |||||||||
|
||||||||||||||
7998 | Air | Title V-Mnr Revision | Approval Issued | 2025-03-31 | 2025-03-31 | |||||||||
7998 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2023-12-27 | 2023-12-27 | |||||||||
7998 | Air | Title V-Mnr Revision | Final Decision Pending | 2023-02-20 | 2023-02-20 | |||||||||
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 |
Name | Status | Expiration Date |
---|---|---|
TOYOTA MOTOR MANUFACTURING, KENTUCKY, INC. | Inactive | - |
TMM | Inactive | 2009-10-22 |
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 |
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