Search icon

KI (USA) CORPORATION

Company Details

Name: KI (USA) CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1989 (36 years ago)
Authority Date: 05 May 1989 (36 years ago)
Last Annual Report: 17 Sep 2024 (6 months ago)
Organization Number: 0258144
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 501 MAYDE RD., BEREA, KY 40403
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KI (USA) CORPORATION PENSION PLAN 2019 611157235 2020-05-27 KI (USA) CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 423100
Sponsor’s telephone number 6069861420
Plan sponsor’s address 501 MAYDE ROAD, BEREA, KY, 404038730

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature
KI (USA) CORPORATION PENSION PLAN 2019 611157235 2020-05-27 KI (USA) CORPORATION 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 423100
Sponsor’s telephone number 6069861420
Plan sponsor’s address 501 MAYDE ROAD, BEREA, KY, 404038730

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature
KI (USA) CORPORATION PENSION PLAN 2018 611157235 2019-09-24 KI (USA) CORPORATION 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 423100
Sponsor’s telephone number 6069861420
Plan sponsor’s address 501 MAYDE ROAD, BEREA, KY, 404038730

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature
KI (USA) CORPORATION PENSION PLAN 2017 611157235 2018-09-27 KI (USA) CORPORATION 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 423100
Sponsor’s telephone number 6069861420
Plan sponsor’s address 501 MAYDE ROAD, BEREA, KY, 404038730

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature
KI (USA) CORPORATION PENSION PLAN 2016 611157235 2017-10-06 KI (USA) CORPORATION 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 423100
Sponsor’s telephone number 6069861420
Plan sponsor’s address 501 MAYDE ROAD, BEREA, KY, 404038730

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-06
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature
KI (USA) CORPORATION PENSION PLAN 2015 611157235 2016-06-15 KI (USA) CORPORATION 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 423100
Sponsor’s telephone number 6069861420
Plan sponsor’s address 501 MAYDE ROAD, BEREA, KY, 404038730

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature
KI (USA) CORPORATION PENSION PLAN 2014 611157235 2015-07-20 KI (USA) CORPORATION 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 423100
Sponsor’s telephone number 6069861420
Plan sponsor’s address 501 MAYDE ROAD, BEREA, KY, 404038730

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing JENNIFER THACKER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KI USA CORPORATION - ICHIRO SAWAMURA Registered Agent

President

Name Role
ICHIRO SAWAMURA President

Vice President

Name Role
TROY WILLIAMS Vice President
SEAN CUNNINGHAM Vice President

Treasurer

Name Role
CATHY COCCARI Treasurer

Director

Name Role
ICHIRO SAWAMURA Director
HIROSHI MAKI Director
MASARU SENO Director
TAKEO YAGI Director
TAKAMI TAKASHI Director
ATSUSHI MATSUOKA Director
TOMESHIRO TAKEUCHI Director

Filings

Name File Date
Annual Report Amendment 2024-09-17
Annual Report 2024-05-30
Annual Report Amendment 2023-05-24
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-02-03
Annual Report 2020-02-12
Annual Report Amendment 2019-10-02
Annual Report Amendment 2019-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314492737 0452110 2011-03-17 501 MAYDE RD., BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-18
Case Closed 2011-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2011-05-04
Abatement Due Date 2011-05-16
Current Penalty 2200.0
Initial Penalty 2750.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-05-04
Abatement Due Date 2011-06-20
Current Penalty 2200.0
Initial Penalty 2750.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2011-05-04
Abatement Due Date 2011-05-10
Current Penalty 500.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2011-05-04
Abatement Due Date 2011-06-06
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 21.50 $0 $14,631 115 8 2013-05-29 Final
GIA/BSSC Inactive 20.87 $0 $9,880 113 10 2012-01-25 Final
GIA/BSSC Inactive 19.71 $0 $9,207 114 0 2010-03-26 Final
GIA/BSSC Inactive 17.08 $0 $24,492 199 0 2008-09-26 Final

Sources: Kentucky Secretary of State