NHK OF AMERICA SUSPENSION COMPONENTS INC.

Name: | NHK OF AMERICA SUSPENSION COMPONENTS INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1986 (39 years ago) |
Authority Date: | 01 Oct 1986 (39 years ago) |
Last Annual Report: | 19 Aug 2024 (10 months ago) |
Organization Number: | 0220170 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 3251 NASHVILLE RD., BOWLING GREEN, KY 42101 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Yasuhiko Kogetsu | President |
Name | Role |
---|---|
Nobutaka Fujita | Secretary |
Name | Role |
---|---|
Ryuichi Hamawaki | Treasurer |
Name | Role |
---|---|
Morihiro Ichisugi | Director |
Jun Umeno | Director |
Yasuhiko Kogetsu | Director |
Hiroshi Nakamura | Director |
Takeshi Kamisaku | Director |
Shinichi Kozawa | Director |
TOSHIO FUJII | Director |
WALLACE BARNES | Director |
CHARLES G. ROWLEY | Director |
RICHARD D. HINES | Director |
Name | Role |
---|---|
JOHN E. BESSER | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jun Umeno | CEO |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4130 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-05-30 | 2024-05-30 | |||||||||
|
||||||||||||||
4130 | Air | Mnr Source Revision | Emissions Inventory Complete | 2020-03-02 | 2020-12-15 | |||||||||
|
||||||||||||||
4130 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-11-28 | 2018-11-28 | |||||||||
|
||||||||||||||
4130 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2018-08-27 | 2020-01-07 | |||||||||
|
||||||||||||||
4130 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2017-09-20 | 2019-01-25 | |||||||||
|
Name | Action |
---|---|
NHK-ASSOCIATED SPRING SUSPENSION COMPONENTS INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-29 |
This company hasn't received any reviews.
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 | 17.41 | $15,164,000 | $100,000 | 280 | 20 | 2015-02-26 | Final |
KRA - Kentucky Reinvestment Act | Inactive | 22.80 | $9,827,654 | $2,500,000 | 203 | 0 | 2013-06-27 | Final |
KIDA - Kentucky Industrial Development Act | Inactive | 16.41 | $21,194,000 | $400,000 | 214 | 19 | 2006-05-25 | Final |
Sources: Kentucky Secretary of State