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 (10 months 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
4519 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-23 2013-10-23
Document Name Coverage Letter KYR003476 10-14-2013.pdf
Date 2013-10-25
Document Download
6166 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-10 2013-10-10
Document Name Coverage KYR003211 10-09-2013.pdf
Date 2013-10-11
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
Annual Report Amendment 2021-09-14
Annual Report 2021-06-09
Annual Report 2020-06-16
Annual Report 2019-06-14
Principal Office Address Change 2019-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921402 0452110 2013-12-19 2251 INNOVATION DR, LEXINGTON, KY, 40511
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-01-17
Case Closed 2014-01-17
312617384 0452110 2009-10-26 2251 INNOVATION DR, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-28
Case Closed 2009-10-28
311297899 0452110 2008-04-08 949 PEDIGO WAY, BOWLING GREEN, KY, 42103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-08
Case Closed 2008-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-05-14
Abatement Due Date 2008-05-20
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2008-05-14
Abatement Due Date 2008-05-27
Nr Instances 1
Nr Exposed 1
307558726 0452110 2004-05-11 1018 ASHLEY ST, BOWLING GREEN, KY, 42103
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-05-11
Case Closed 2004-05-11
305367203 0452110 2003-02-21 796 SMITHS GROVE RD, SCOTTSVILLE, KY, 42164
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-26
Case Closed 2003-02-26

Related Activity

Type Complaint
Activity Nr 204236970
Health Yes
305365231 0452110 2003-01-24 949 PEDIGO WAY, BOWLING GREEN, KY, 42103
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-04-02
Case Closed 2003-04-03

Related Activity

Type Complaint
Activity Nr 204236574
Health Yes
304702632 0452110 2001-12-10 687 INDUSTRIAL DRIVE, EDMONTON, KY, 42129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-11
Case Closed 2001-12-11
304701253 0452110 2001-11-14 755 VETERANS WAY, MORGANTOWN, KY, 42261
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-14
Case Closed 2001-11-14
303158430 0452110 2000-02-18 796 SMITHS GROVE RD, SCOTTSVILLE, KY, 42164
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-02-18
Case Closed 2000-02-18

Related Activity

Type Complaint
Activity Nr 201850468
Safety Yes
302083662 0452110 1998-08-31 796 SMITHS GROVE RD, SCOTTSVILLE, KY, 42164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-01
Case Closed 1998-09-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-12
Case Closed 1998-08-12
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-06-03
Case Closed 1997-06-04

Related Activity

Type Complaint
Activity Nr 201843471
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-01-23
Case Closed 1997-01-23

Related Activity

Type Complaint
Activity Nr 201841947
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-31
Case Closed 1996-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 A03
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-09-10
Case Closed 1992-01-21

Related Activity

Type Complaint
Activity Nr 73104929
Safety Yes
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-11-08
Case Closed 1990-11-19
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-11-30
Case Closed 1990-12-04

Related Activity

Type Complaint
Activity Nr 73112179
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-03-30
Case Closed 1994-07-18

Related Activity

Type Complaint
Activity Nr 73111262
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1990-07-05
Abatement Due Date 1994-07-31
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 6
Nr Exposed 36
Related Event Code (REC) Complaint
Gravity 06
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-10-31
Case Closed 1990-01-17

Related Activity

Type Complaint
Activity Nr 73111312
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-11-28
Abatement Due Date 1990-01-17
Nr Instances 1
Nr Exposed 12
Gravity 00
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-29
Case Closed 1989-10-16

Related Activity

Type Complaint
Activity Nr 70266580
Health Yes

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
GIA/BSSC Inactive 18.32 $56,702 $25,000 302 15 2018-01-31 Final
GIA/BSSC Inactive 19.66 $75,213 $25,000 295 20 2017-05-31 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.19 $10,490,000 $30,000 0 145 2016-04-28 Final
GIA/BSSC Inactive 17.95 $0 $25,000 288 30 2016-01-27 Final
KRA - Kentucky Reinvestment Act Inactive 25.92 $12,301,584 $3,000,000 238 0 2015-01-29 Final

Sources: Kentucky Secretary of State