Search icon

TOKICO (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOKICO (USA) INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1987 (38 years ago)
Organization Date: 01 Jun 1987 (38 years ago)
Last Annual Report: 12 Apr 2010 (15 years ago)
Organization Number: 0229962
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 301 MAYDE RD., BEREA INDUSTRIAL PARK, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 5000

Secretary

Name Role
KOJI AOYAMA Secretary

Treasurer

Name Role
KOJI AOYAMA Treasurer

Director

Name Role
HISASHI NISHIGORI Director
YUTAKA KITANO Director
SHIGEO YAMAOKA Director
NAOKI MAKITA Director
KOJI AOYAMA Director

Incorporator

Name Role
JAMES A. KEGLEY Incorporator

Signature

Name Role
YOSHITAKA INOUE Signature
KOJI AOYAMA Signature

President

Name Role
Naoki Makita President

Registered Agent

Name Role
1400, LLC Registered Agent

Former Company Names

Name Action
HITACHI AUTOMOTIVE SYSTEMS AMERICAS, INC. Old Name
HITACHI AUTOMOTIVE PRODUCTS (USA), INC. Old Name
TOKICO (USA) INC. Merger
TOKICO MANUFACTURING CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2010-04-12
Annual Report 2009-02-20
Annual Report 2008-04-30
Annual Report 2007-03-01
Annual Report 2006-03-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-22
Type:
Referral
Address:
955 WARWICK ROAD, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-22
Type:
Referral
Address:
601 ROBINSON DR., HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-16
Type:
Referral
Address:
301 MAYDE ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-30
Type:
Unprog Rel
Address:
301 MAYDE ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-29
Type:
Complaint
Address:
301 MAYDE ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
CENTERS
Party Role:
Plaintiff
Party Name:
TOKICO (USA) INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
CENTERS
Party Role:
Plaintiff
Party Name:
TOKICO (USA) INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TOKICO (USA) INC.
Party Role:
Plaintiff
Party Name:
HPH INTERNATIONAL, INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 21.13 $161,936 $75,000 2011 - 2019-12-04 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 30.00 $2,043,782 $34,000 1428 31 2017-01-26 Final
KBI - Kentucky Business Investment Active 11.60 $74,513,000 $4,000,000 924 130 2015-04-30 Final
KBI - Kentucky Business Investment Active 12.85 $71,830,099 $5,000,000 626 251 2015-04-30 Final
GIA/BSSC Inactive 12.85 $0 $150,000 626 493 2014-12-03 Final

Sources: Kentucky Secretary of State