Search icon

TOKICO (USA) INC.

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

Signature

Name Role
YOSHITAKA INOUE Signature
KOJI AOYAMA Signature

Secretary

Name Role
KOJI AOYAMA Secretary

Treasurer

Name Role
KOJI AOYAMA Treasurer

Director

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

Incorporator

Name Role
JAMES A. KEGLEY Incorporator

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
Annual Report 2005-04-08
Annual Report 2003-05-02
Statement of Change 2003-04-01
Annual Report 2002-06-06
Annual Report 2001-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645943 0452110 2015-05-22 955 WARWICK ROAD, HARRODSBURG, KY, 40330
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-28
Case Closed 2015-10-21

Related Activity

Type Referral
Activity Nr 203341813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2015-08-28
Abatement Due Date 2015-09-08
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-08-28
Abatement Due Date 2015-09-08
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
317642312 0452110 2014-12-22 601 ROBINSON DR., HARRODSBURG, KY, 40330
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-02
Case Closed 2015-03-02

Related Activity

Type Referral
Activity Nr 203339692
Safety Yes
316924869 0452110 2014-05-16 301 MAYDE ROAD, BEREA, KY, 40403
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-05-21
Case Closed 2014-11-18

Related Activity

Type Referral
Activity Nr 203336474
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2014-08-25
Abatement Due Date 2014-09-17
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 10
315592501 0452110 2012-11-30 301 MAYDE ROAD, BEREA, KY, 40403
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-01-09
Case Closed 2013-01-09

Related Activity

Type Inspection
Activity Nr 315592485
315592493 0452110 2012-11-29 301 MAYDE ROAD, BEREA, KY, 40403
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-01-09
Case Closed 2013-01-09

Related Activity

Type Complaint
Activity Nr 208770156
Safety Yes
314956624 0452110 2011-07-20 301 MAYDE ROAD, BEREA, KY, 40403
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-09-20
Case Closed 2011-09-25

Related Activity

Type Referral
Activity Nr 203109954
Safety Yes
313813529 0452110 2011-03-09 301 MAYDE ROAD, BEREA, KY, 40403
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-07-14
Emphasis N: CHROME6
Case Closed 2011-10-11

Related Activity

Type Complaint
Activity Nr 207648734
Health Yes
Type Complaint
Activity Nr 207650078
Health Yes
Type Complaint
Activity Nr 207649997
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-08-31
Abatement Due Date 2011-09-19
Current Penalty 2600.0
Initial Penalty 3800.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2011-08-31
Abatement Due Date 2011-09-19
Current Penalty 2600.0
Initial Penalty 3800.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2011-08-31
Abatement Due Date 2011-09-19
Current Penalty 2600.0
Initial Penalty 3800.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 2011-08-31
Abatement Due Date 2011-09-19
Current Penalty 2600.0
Initial Penalty 4750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-08-31
Abatement Due Date 2011-09-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
314582297 0452110 2011-02-28 601 ROBINSON DR., HARRODSBURG, KY, 40330
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-04-05
Case Closed 2011-05-02

Related Activity

Type Complaint
Activity Nr 207648643
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2011-04-13
Abatement Due Date 2011-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
314582032 0452110 2010-11-10 301 MAYDE RD, BEREA, KY, 40403
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-01-06
Case Closed 2011-02-23

Related Activity

Type Referral
Activity Nr 202851549
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100147 C04 I
Issuance Date 2011-01-18
Abatement Due Date 2011-01-24
Current Penalty 6500.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-01-18
Abatement Due Date 2011-01-24
Current Penalty 3250.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 6
313813354 0452110 2010-07-30 301 MAYDE RD, BEREA, KY, 40403
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-12-06
Case Closed 2010-12-06

Related Activity

Type Complaint
Activity Nr 207646126
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-08-20
Case Closed 2010-09-29

Related Activity

Type Referral
Activity Nr 202849865
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-08-20
Case Closed 2010-08-20

Related Activity

Type Inspection
Activity Nr 313816100
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-01
Case Closed 2010-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04
Issuance Date 2010-04-21
Abatement Due Date 2010-04-27
Current Penalty 3750.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-04-21
Abatement Due Date 2010-04-27
Current Penalty 3750.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-05-13
Case Closed 2008-07-14

Related Activity

Type Complaint
Activity Nr 206344681
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-06-05
Abatement Due Date 2008-07-09
Current Penalty 3250.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 34
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-10-21
Case Closed 2004-10-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-05
Case Closed 2004-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-01-21
Abatement Due Date 2004-02-17
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 4
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-01-21
Abatement Due Date 2003-12-03
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2004-01-21
Abatement Due Date 2003-12-03
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 203100402
Issuance Date 2004-01-21
Abatement Due Date 2004-02-17
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-31
Case Closed 2001-07-31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-11
Case Closed 1998-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-04-10
Abatement Due Date 1998-04-18
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-06-12
Case Closed 1996-10-21

Related Activity

Type Complaint
Activity Nr 77728848
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19100146 D
Issuance Date 1996-09-18
Abatement Due Date 1996-10-15
Current Penalty 31500.0
Initial Penalty 31500.0
Nr Instances 5
Nr Exposed 48
Gravity 10
Citation ID 01001B
Citaton Type Willful
Standard Cited 19100146 C01
Issuance Date 1996-09-18
Abatement Due Date 1996-10-15
Nr Instances 5
Nr Exposed 48
Gravity 10
Citation ID 01001C
Citaton Type Willful
Standard Cited 19100146 C02
Issuance Date 1996-09-18
Abatement Due Date 1996-09-24
Nr Instances 5
Nr Exposed 48
Gravity 10
Citation ID 01002A
Citaton Type Willful
Standard Cited 19100147 C04 I
Issuance Date 1996-09-18
Abatement Due Date 1996-10-15
Current Penalty 31500.0
Initial Penalty 31500.0
Nr Instances 1
Nr Exposed 48
Gravity 10
Citation ID 01002B
Citaton Type Willful
Standard Cited 19100147 C07 I
Issuance Date 1996-09-18
Abatement Due Date 1996-10-15
Nr Instances 1
Nr Exposed 48
Gravity 10
Citation ID 01003
Citaton Type Willful
Standard Cited 19100212 A02
Issuance Date 1996-09-18
Abatement Due Date 1996-09-24
Current Penalty 31500.0
Initial Penalty 31500.0
Nr Instances 1
Nr Exposed 48
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1996-09-18
Abatement Due Date 1996-10-15
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 48
Gravity 10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-03-21
Case Closed 1995-03-22

Related Activity

Type Complaint
Activity Nr 77723468
Health Yes

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
KEIA - Kentucky Enterprise Initiative Act Inactive 11.60 $12,454,900 $49,800 673 60 2011-12-08 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.60 $74,513,000 $100,680 0 130 2011-05-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.60 $49,052,658 $239,000 626 135 2011-04-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.94 $20,294,132 $35,257 626 101 2009-10-29 Final
KJDA - Kentucky Jobs Development Act Inactive 12.69 $2,992,000 $360,000 0 18 2009-05-28 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400132 Property Damage - Product Liabilty 1994-04-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-04-19
Termination Date 1994-11-04
Date Issue Joined 1994-05-23
Section 1332

Parties

Name TOKICO (USA) INC.
Role Plaintiff
Name MET-PRO CORPORATION
Role Defendant
9600064 Civil Rights Employment 1996-02-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1996-02-12
Termination Date 1997-03-11
Date Issue Joined 1997-02-18
Section 2000

Parties

Name BUSTLE,
Role Plaintiff
Name TOKICO (USA) INC.
Role Defendant
0200314 Other Labor Litigation 2002-06-27 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-06-27
Termination Date 2002-08-23
Date Issue Joined 2002-06-28
Section 0621
Status Terminated

Parties

Name VAN WINKLE
Role Plaintiff
Name TOKICO (USA) INC.
Role Defendant
0100227 Civil Rights Employment 2001-05-30 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2001-05-30
Termination Date 2002-12-10
Date Issue Joined 2001-06-29
Pretrial Conference Date 2002-09-25
Section 2000
Status Terminated

Parties

Name EEOC
Role Plaintiff
Name TOKICO (USA) INC.
Role Defendant
0900145 Other Contract Actions 2009-04-21 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2009-04-21
Termination Date 2010-09-14
Date Issue Joined 2009-06-09
Section 1332
Sub Section FR
Status Terminated

Parties

Name TOKICO (USA) INC.
Role Plaintiff
Name HPH INTERNATIONAL, INC.,
Role Defendant
1100137 Americans with Disabilities Act - Employment 2011-04-20 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2011-04-20
Termination Date 2012-02-24
Date Issue Joined 2011-04-27
Section 1441
Sub Section CV
Status Terminated

Parties

Name CENTERS
Role Plaintiff
Name TOKICO (USA) INC.
Role Defendant
1100137 Americans with Disabilities Act - Employment 2012-02-28 motion before trial
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2012-02-28
Termination Date 2012-02-29
Date Issue Joined 2012-02-28
Section 1441
Sub Section CV
Status Terminated

Parties

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

Sources: Kentucky Secretary of State