Search icon

SUMITOMO ELECTRIC WIRING SYSTEMS, INC.

Company Details

Name: SUMITOMO ELECTRIC WIRING SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1987 (38 years ago)
Authority Date: 19 Mar 1987 (38 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0226992
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Large (100+)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 1018 Ashley Street, Bowling Green, KY 42102
Place of Formation: DELAWARE

Vice President

Name Role
Junji Noguchi Vice President
Koji Takeuchi Vice President
Akihiro Natsume Vice President
Kazuo Okami Vice President
Atsushi Hirokane Vice President

Officer

Name Role
Bob McDonald Officer
Mitsuo Nishida Officer
Takao Morita Officer
Katsuya Araoka Officer
Hidemoto Kurihara Officer
Fumihiro Ito Officer
Kenji Kojima Officer
Mamoru Takubo Officer
Tamotsu Shibutani Officer
Nagato Otaka Officer

Director

Name Role
KOJIRO TSUJI Director
TAKESHI FUKUI Director
KAZUO NOMURA Director
Mitsuo Nashida Director
Yoshiyuki Ogata Director
Takao Kawamura Director
Hajime Okada Director
Masahito Tsutsui Director
Tokiji Aoyama Director
Koji Takeuchi Director

Incorporator

Name Role
ALDEN MYERS Incorporator

Registered Agent

Name Role
CT Corporation System Registered Agent

President

Name Role
Tokiji Aoyama President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4519 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-28 2024-10-28
Document Name Coverage Letter KYR003476.pdf
Date 2024-10-29
Document Download
6166 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-03-06 2024-03-06
Document Name Coverage Letter KYR003211.pdf
Date 2024-03-07
Document Download
179317 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-03-05 2024-03-05
Document Name Coverage Letter KYR004860.pdf
Date 2024-03-06
Document Download
4519 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-09 2019-07-09
Document Name Coverage Letter KYR003476.pdf
Date 2019-07-10
Document Download
6166 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-10 2019-05-10
Document Name Coverage Letter KYR003211.pdf
Date 2018-11-19
Document Download

Filings

Name File Date
Annual Report 2024-06-20
Annual Report Amendment 2023-07-31
Annual Report 2023-06-14
Annual Report 2022-06-16
Annual Report Amendment 2021-09-16

Trademarks

Serial Number:
75149757
Mark:
K & S
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1996-08-13
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
K & S

Goods And Services

For:
wiring harnesses, electrical connectors, terminals being parts of automobiles which are connected to the ends (connectors) of the wiring harnesses, protective coverings for wiring harnesses, electrical fuse boxes and relay boxes for automobiles
First Use:
1997-05-21
International Classes:
009 - Primary Class
Class Status:
ACTIVE
For:
rubber grommets being parts of automobiles
First Use:
1997-05-21
International Classes:
017 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-19
Type:
Unprog Rel
Address:
2251 INNOVATION DR, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-26
Type:
Planned
Address:
2251 INNOVATION DR, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-08
Type:
Planned
Address:
949 PEDIGO WAY, BOWLING GREEN, KY, 42103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-11
Type:
Planned
Address:
1018 ASHLEY ST, BOWLING GREEN, KY, 42103
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-02-21
Type:
Complaint
Address:
796 SMITHS GROVE RD, SCOTTSVILLE, KY, 42164
Safety Health:
Health
Scope:
Partial

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 40.78 $186,623 $75,000 227 10 2024-05-01 Final
GIA/BSSC Inactive 38.37 $176,271 $75,000 307 1 2022-05-04 Final
GIA/BSSC Inactive 20.95 $153,968 $75,000 283 10 2020-03-25 Final
KBI - Kentucky Business Investment Active 20.19 $10,490,000 $1,360,000 0 145 2019-09-26 Final
KBI - Kentucky Business Investment Inactive 15.90 $1,165,750 $100,000 313 30 2019-08-29 Prelim

Sources: Kentucky Secretary of State