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 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
131943519
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTNH2210P01160
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-08-17
Description:
AIRBAG EDR READOUT TOOL KITS
Product Or Service Code:
7035: ADP SUPPORT EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-25
Type:
Referral
Address:
700 TRIPORT ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-17
Type:
Referral
Address:
700 TRIPORT ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-11
Type:
Prog Other
Address:
700 TRIPORT ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-09-13
Type:
Complaint
Address:
700 TRIPORT ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-02-18
Type:
Prog Related
Address:
100 PIN OAK DR, SOMERSET, KY, 42503
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 867-5117
Add Date:
1991-03-04
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARTER
Party Role:
Plaintiff
Party Name:
TOYOTA TSUSHO AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARTER
Party Role:
Plaintiff
Party Name:
TOYOTA TSUSHO AMERICA, INC.
Party Role:
Defendant

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

Sources: Kentucky Secretary of State