Search icon

TOYOTA TSUSHO AMERICA, INC.

Branch

Company Details

Name: TOYOTA TSUSHO AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1986 (38 years ago)
Authority Date: 19 Dec 1986 (38 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Branch of: TOYOTA TSUSHO AMERICA, INC., NEW YORK (Company Number 140433)
Organization Number: 0223266
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: ATTN: TAX DEPARTMENT, 700 TRIPORT RD, GEORGETOWN, KY 40324
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOYOTA TSUSHO AMERICA, INC. ENTERPRISE MULTIPLE EMPLOYER PLAN 2020 131943519 2021-09-27 TOYOTA TSUSHO AMERICA, INC. 75
File View Page
Three-digit plan number (PN) 333
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 5028683487
Plan sponsor’s address 700 TRIPORT ROAD, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing DONAL FORD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Naoyuki Hata President

Secretary

Name Role
John Maraia Secretary

Treasurer

Name Role
Yoshiaki Shindoa Treasurer

Vice President

Name Role
Amy Less Vice President

Director

Name Role
KAZUNORI YASUDA Director
KYOZO SATO Director
NOBORU CHOSA Director
TAMOTSU SHIOTA Director
JUNZO WAIDA Director

Incorporator

Name Role
JIRO MURASE Incorporator
ROBERT W. MULLEN Incorporator
DERMOT G. FOLEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 560812 Agent - Life Inactive 2007-06-07 - 2012-09-18 - -
Department of Insurance DOI ID 560812 Agent - Health Inactive 2007-06-07 - 2012-09-18 - -
Department of Insurance DOI ID 560812 Agent - Casualty Inactive 2003-02-10 - 2012-09-18 - -
Department of Insurance DOI ID 560812 Agent - Property Inactive 2003-02-10 - 2012-09-18 - -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
15682 Wastewater KPDES Industrial-Renewal Approval Issued 2024-10-15 2024-10-15
Document Name S KY0110060 Final Issuance Letter.pdf
Date 2024-10-16
Document Download
Document Name Final Fact Sheet KY0110060.pdf
Date 2024-10-16
Document Download
Document Name S Final Permit KY0110060.pdf
Date 2024-10-16
Document Download
15682 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-09-16 2024-09-16
Document Name AI 15682 KYR10S750 Coverage Letter.pdf
Date 2024-09-17
Document Download
15682 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2023-10-17 2023-10-17
Document Name Final Fact Sheet KY0110060.pdf
Date 2023-10-18
Document Download
Document Name S Final Permit KY0110060.pdf
Date 2023-10-18
Document Download
Document Name S KY0110060 Final Issue Letter.pdf
Date 2023-10-18
Document Download
15682 Wastewater KPDES Industrial-Renewal Approval Issued 2019-08-13 2019-08-13
Document Name S Final Permit and RTC KY0110060.pdf
Date 2019-08-14
Document Download
Document Name S KY0110060 Final Issue Letter.pdf
Date 2019-08-14
Document Download
Document Name Final Fact Sheet KY0110060.pdf
Date 2019-08-14
Document Download
15682 Wastewater KPDES Industrial-New Approval Issued 2013-12-06 2013-12-06
Document Name Final Fact Sheet KY0110060.pdf
Date 2013-12-07
Document Download
Document Name S Final Permit KY0110060.pdf
Date 2013-12-07
Document Download
Document Name S KY0110060 Final Issue Letter.pdf
Date 2013-12-07
Document Download

Former Company Names

Name Action
TOYODA AMERICA, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-04
Annual Report 2022-05-17
Annual Report 2021-05-18
Annual Report 2020-06-15
Annual Report 2019-05-20
Annual Report 2018-03-02
Annual Report 2017-04-11
Annual Report 2016-03-09
Annual Report 2015-06-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTNH2210P01160 2010-08-17 2010-09-30 No data
Unique Award Key CONT_AWD_DTNH2210P01160_6940_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title AIRBAG EDR READOUT TOOL KITS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient TOYOTA TSUSHO AMERICA, INC.
UEI LWU4W7U19JN6
Legacy DUNS 001790468
Recipient Address 700 TRIPORT RD, GEORGETOWN, 403248974, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640241 0452110 2014-09-25 700 TRIPORT ROAD, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-10-14
Case Closed 2014-10-14

Related Activity

Type Referral
Activity Nr 203338504
Safety Yes
313815532 0452110 2011-03-17 700 TRIPORT ROAD, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-03-17
Case Closed 2011-03-18

Related Activity

Type Referral
Activity Nr 203108501
Safety Yes
313737116 0452110 2009-12-11 700 TRIPORT ROAD, GEORGETOWN, KY, 40324
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-12-11
Case Closed 2009-12-11
310122361 0452110 2006-09-13 700 TRIPORT ROAD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-09-13
Case Closed 2006-09-13

Related Activity

Type Complaint
Activity Nr 205282122
Safety Yes
301894960 0452110 1998-02-18 100 PIN OAK DR, SOMERSET, KY, 42503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-02-25
Case Closed 1998-02-25
123787368 0452110 1995-10-10 1125 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-10-10
Case Closed 1995-10-26

Related Activity

Type Complaint
Activity Nr 77722460
Safety Yes
112342712 0452110 1990-09-14 1125 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-09-28
Case Closed 1990-10-04

Related Activity

Type Inspection
Activity Nr 104333596

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
437882 Interstate 2023-11-06 465006 2022 5 6 Auth. For Hire, Private(Property)
Legal Name TOYOTA TSUSHO AMERICA INC
DBA Name -
Physical Address 700 TRIPORT RD, GEORGETOWN, KY, 40324, US
Mailing Address 700 TRIPORT RD, GEORGETOWN, KY, 40324, US
Phone (502) 867-5105
Fax (502) 867-5117
E-mail WWW.TAIAMERICA.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 16.85 $9,958,424 $200,000 411 23 2020-01-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 16.85 $9,958,424 $100,000 293 23 2017-12-07 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 19.15 $25,633,000 $300,000 382 44 2015-12-10 Final
KBI - Kentucky Business Investment Inactive 19.15 $25,633,000 $600,000 379 44 2015-12-10 Prelim
KIDA - Kentucky Industrial Development Act Inactive 13.60 $8,815,000 $300,000 356 15 2009-08-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.60 $8,815,000 $93,000 356 15 2008-02-28 Final
KIDA - Kentucky Industrial Development Act Inactive 11.84 $2,424,000 $750,000 235 20 2006-05-25 Final

Sources: Kentucky Secretary of State