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

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL MOTOR WHEEL OF AMERICA, INC., ALABAMA 000-379-968 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008RKLC7ID1L0U70 0216240 US-KY GENERAL ACTIVE 1986-09-03

Addresses

Legal C/O GUY M. GRAVES, GESS MATTINGLY & ATCHISON, P.S.C., 201 WEST SHORT STREET, SUITE 102, LEXINGTON, US-KY, US, 40507
Headquarters 150 Wheat Drive, Paris, US-KY, US, 40361

Registration details

Registration Date 2020-03-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0216240

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMWA HEALTH AND WELFARE BENEFIT PLAN 2012 611107676 2013-02-27 CENTRAL MOTOR WHEEL OF AMERICA, INC. 461
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-10-01
Business code 336300
Sponsor’s telephone number 8599870500
Plan sponsor’s DBA name CMWA
Plan sponsor’s mailing address 150 WHEAT DRIVE, PARIS, KY, 40361
Plan sponsor’s address 150 WHEAT DRIVE, PARIS, KY, 40361

Number of participants as of the end of the plan year

Active participants 454
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2

Signature of

Role Plan administrator
Date 2013-02-27
Name of individual signing JUNE POTERE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-27
Name of individual signing JUNE POTERE
Valid signature Filed with authorized/valid electronic signature
CMWA HEALTH AND WELFARE BENEFIT PLAN 2011 611107676 2012-03-22 CENTRAL MOTOR WHEEL OF AMERICA, INC. 449
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-10-01
Business code 336300
Sponsor’s telephone number 8599870500
Plan sponsor’s DBA name CMWA
Plan sponsor’s mailing address 125 WHEAT DRIVE, PARIS, KY, 40361
Plan sponsor’s address 125 WHEAT DRIVE, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 611107676
Plan administrator’s name CENTRAL MOTOR WHEEL OF AMERICA, INC.
Plan administrator’s address 125 WHEAT DRIVE, PARIS, KY, 40361
Administrator’s telephone number 8599870500

Number of participants as of the end of the plan year

Active participants 452
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1

Signature of

Role Plan administrator
Date 2012-03-22
Name of individual signing JOSEPH FAST
Valid signature Filed with authorized/valid electronic signature
CMWA HEALTH AND WELFARE BENEFIT PLAN 2010 611107676 2011-03-22 CENTRAL MOTOR WHEEL OF AMERICA, INC. 446
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-10-01
Business code 336300
Sponsor’s telephone number 8599870500
Plan sponsor’s DBA name CMWA
Plan sponsor’s mailing address 125 WHEAT DRIVE, PARIS, KY, 40361
Plan sponsor’s address 125 WHEAT DRIVE, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 611107676
Plan administrator’s name CENTRAL MOTOR WHEEL OF AMERICA, INC.
Plan administrator’s address 125 WHEAT DRIVE, PARIS, KY, 40361
Administrator’s telephone number 8599870500

Number of participants as of the end of the plan year

Active participants 449
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1

Signature of

Role Plan administrator
Date 2011-03-22
Name of individual signing JOSEPH FAST
Valid signature Filed with authorized/valid electronic signature
CMWA HEALTH AND WELFARE BENEFIT PLAN 2009 611107676 2010-04-29 CENTRAL MOTOR WHEEL OF AMERICA, INC. 463
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-10-01
Business code 336300
Sponsor’s telephone number 8599870500
Plan sponsor’s DBA name CMWA
Plan sponsor’s mailing address 125 WHEAT DRIVE, PARIS, KY, 40361
Plan sponsor’s address 125 WHEAT DRIVE, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 611107676
Plan administrator’s name CENTRAL MOTOR WHEEL OF AMERICA, INC.
Plan administrator’s address 125 WHEAT DRIVE, PARIS, KY, 40361
Administrator’s telephone number 8599870500

Number of participants as of the end of the plan year

Active participants 446
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-04-29
Name of individual signing JOSEPH FAST
Valid signature Filed with authorized/valid electronic signature

Director

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

President

Name Role
N Yonezu President

Vice President

Name Role
B Allison Vice President
H Matsumoto Vice 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

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 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
Document Name Executive 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
290 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-08 2013-10-08
Document Name Coverage KYR003305 10-07-2013.pdf
Date 2013-10-09
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 Certificate of Existence 2023-11-06
Reinstatement Approval Letter Revenue 2023-11-06
Reinstatement Approval Letter UI 2023-11-06
Reinstatement 2023-11-06
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-04-29
Annual Report 2020-05-12
Annual Report 2019-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315258400 0452110 2011-03-25 125 WHEAT DR, PARIS, KY, 40361
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-04-05
Case Closed 2011-04-05

Related Activity

Type Referral
Activity Nr 203108550
Safety Yes
313814030 0452110 2010-06-24 125 WHEAT DRIVE, PARIS, KY, 40361
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-09-28
Case Closed 2010-11-15

Related Activity

Type Complaint
Activity Nr 207645516
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 D01 I
Issuance Date 2010-10-26
Abatement Due Date 2010-11-19
Initial Penalty 850.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2010-10-26
Abatement Due Date 2010-11-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2010-10-26
Abatement Due Date 2010-11-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2010-10-26
Abatement Due Date 2010-11-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Other
Standard Cited 19100134 K01 I
Issuance Date 2010-10-26
Abatement Due Date 2010-11-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
313188765 0452110 2009-12-01 125 WHEAT DR, PARIS, KY, 40361
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-01-20
Case Closed 2010-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-03-04
Abatement Due Date 2010-03-10
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 5
312616683 0452110 2009-10-26 125 WHEAT DR, PARIS, KY, 40361
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-26
Case Closed 2009-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3432348 Intrastate Non-Hazmat 2022-08-30 1 2021 1 1 Private(Property)
Legal Name CENTRAL MOTOR WHEEL OF AMERICA INC
DBA Name CMWA
Physical Address 125 WHEAT DR, PARIS, KY, 40361-2502, US
Mailing Address 125 WHEAT DR, PARIS, KY, 40361-2502, US
Phone (859) 987-0500
Fax (859) 987-0608
E-mail AHANNAH@CMWA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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