Search icon

CENTRAL MOTOR WHEEL OF AMERICA, INC.

Headquarter

Company Details

Name: CENTRAL MOTOR WHEEL OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1986 (39 years ago)
Organization Date: 03 Sep 1986 (39 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0216240
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 125 WHEAT DR., PARIS, KY 403610562
Place of Formation: KENTUCKY
Authorized Shares: 100000

Vice President

Name Role
B Allison Vice President
H Matsumoto Vice President

Director

Name Role
B Allison Director
T Asai Director
BARRY MILLER Director
O Ushio Director
Y Hase Director
H Misumi Director
N Hata Director
T Miura Director
N Yonezu Director

President

Name Role
N Yonezu President

Treasurer

Name Role
T Asai Treasurer

Officer

Name Role
M Shimomura Officer
T Sawada Officer

Incorporator

Name Role
JAMES G. LEMASTER Incorporator

Registered Agent

Name Role
GUY M. GRAVES Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-379-968
State:
ALABAMA

Legal Entity Identifier

LEI Number:
5493008RKLC7ID1L0U70

Registration Details:

Initial Registration Date:
2020-03-25
Next Renewal Date:
2023-01-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
611107676
Plan Year:
2012
Number Of Participants:
461
Sponsors DBA Name:
CMWA
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
449
Sponsors DBA Name:
CMWA
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
446
Sponsors DBA Name:
CMWA
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
463
Sponsors DBA Name:
CMWA
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
290 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-01-22 2025-01-22
Document Name Coverage Letter KYR003305 RN.pdf
Date 2025-01-28
Document Download
290 Air Title V-Renewal Emissions Inventory Complete 2022-06-07 2023-10-06
Document Name Executive Summary.pdf
Date 2022-06-08
Document Download
Document Name Permit V-21-025 Final 6-6-2022.pdf
Date 2022-06-08
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-06-08
Document Download
290 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2020-09-14 2020-09-14
Document Name Coverage Letter KYR003305.pdf
Date 2020-09-28
Document Download
290 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-06-28 2019-06-28
Document Name KYR10N643 Coverage Letter.pdf
Date 2019-07-01
Document Download
290 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-16 2018-10-16
Document Name Coverage Letter KYR003305.pdf
Date 2018-10-17
Document Download

Former Company Names

Name Action
CENTRAL MANUFACTURING COMPANY Old Name
CENTRAL LIGHT ALLOY COMPANY Merger

Assumed Names

Name Status Expiration Date
CMC/CLA Inactive 2019-12-29
CMWA Inactive 2017-10-24

Filings

Name File Date
Annual Report 2024-03-25
Reinstatement 2023-11-06
Reinstatement Approval Letter Revenue 2023-11-06
Reinstatement Approval Letter UI 2023-11-06
Reinstatement Certificate of Existence 2023-11-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-25
Type:
Referral
Address:
125 WHEAT DR, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-24
Type:
Complaint
Address:
125 WHEAT DRIVE, PARIS, KY, 40361
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-12-01
Type:
Prog Other
Address:
125 WHEAT DR, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-26
Type:
Planned
Address:
125 WHEAT DR, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
CMWA
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 987-0608
Add Date:
2020-05-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

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 26.00 $111,933,148 $3,000,000 472 145 2019-06-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 24.02 $45,500,000 $200,000 256 85 2015-10-29 Final
KRA - Kentucky Reinvestment Act Inactive 23.96 $2,809,456 $1,000,000 429 0 2014-12-11 Final

Sources: Kentucky Secretary of State