Search icon

NHK OF AMERICA SUSPENSION COMPONENTS INC.

Company Details

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 (8 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

President

Name Role
Yasuhiko Kogetsu President

Secretary

Name Role
Nobutaka Fujita Secretary

Treasurer

Name Role
Ryuichi Hamawaki Treasurer

Director

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

Incorporator

Name Role
JOHN E. BESSER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

CEO

Name Role
Jun Umeno CEO

Permits

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
Document Name Coverage Letter KYR003695.pdf
Date 2024-05-31
Document Download
4130 Air Mnr Source Revision Emissions Inventory Complete 2020-03-02 2020-12-15
Document Name Permit S-18-033 R1 Final 3-1-2020.pdf
Date 2020-03-03
Document Download
4130 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-28 2018-11-28
Document Name Coverage Letter KYR003695.pdf
Date 2018-11-29
Document Download
4130 Air Mnr Source Renewal Emissions Inventory Complete 2018-08-27 2020-01-07
Document Name Permit S-18-033 Final 8-24-2018.pdf
Date 2018-08-28
Document Download
4130 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2017-09-20 2019-01-25
Document Name KYR10L834 Coverage Letter.pdf
Date 2017-09-21
Document Download
4130 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-09-29 2017-01-31
Document Name KYR10I841 Coverage Letter.pdf
Date 2014-09-30
Document Download
4130 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-12 2013-11-12
Document Name Coverage KYR003695 11-08-2013.pdf
Date 2013-11-13
Document Download

Former Company Names

Name Action
NHK-ASSOCIATED SPRING SUSPENSION COMPONENTS INC. Old Name

Filings

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
Annual Report 2019-06-28
Annual Report 2018-06-14
Annual Report 2017-05-18
Annual Report 2016-04-29
Annual Report 2015-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305319980 0452110 2005-07-21 3251 NASHVILLE RD, BOWLING GREEN, KY, 42101
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-08-11
Case Closed 2006-06-13

Related Activity

Type Accident
Activity Nr 101868206

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2006-01-11
Abatement Due Date 2006-01-18
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2006-02-07
Final Order 2006-04-04
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 F01
Issuance Date 2006-01-11
Abatement Due Date 2006-01-18
Contest Date 2006-02-07
Final Order 2006-04-04
Nr Instances 1
Nr Exposed 1
307076448 0452110 2003-10-21 3251 NASHVILLE RD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-21
Case Closed 2004-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-12-15
Abatement Due Date 2003-12-26
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2003-12-15
Abatement Due Date 2003-10-21
Nr Instances 1
Nr Exposed 210

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1013202 Intrastate Non-Hazmat 2024-01-11 1804 2023 2 1 Private(Property)
Legal Name NHK OF AMERICA SUSPENSION COMPONENTS INC
DBA Name NASCO
Physical Address 3251 NASHVILLE ROAD, BOWLING GREEN, KY, 42101, US
Mailing Address 3251 NASHVILLE ROAD, BOWLING GREEN, KY, 42101, US
Phone (270) 282-0425
Fax (270) 842-4618
E-mail LESLIE.RICHMOND@NHKUSA.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
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