Search icon

TOYOTETSU AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOYOTETSU AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1995 (30 years ago)
Organization Date: 25 Oct 1995 (30 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0407108
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: VALLEY OAK COMMERCE COMPLEX EAST, 100 PIN OAK DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREGORY A. COWAN Registered Agent

President

Name Role
Kazusei Miwa President

Treasurer

Name Role
Gregory A. Cowan Treasurer

Vice President

Name Role
Donald R. Slagle Vice President
Jarritt Sharpe Vice President
Chadrick R. Davis Vice President
Isao Tsuchiya Vice President

Officer

Name Role
Keishi Nakayama Officer

Secretary

Name Role
Suguru Ishihara Secretary

Incorporator

Name Role
GLEN M. KREBS Incorporator

Legal Entity Identifier

LEI Number:
5493006F2DQXBGMH8D57

Registration Details:

Initial Registration Date:
2021-05-26
Next Renewal Date:
2024-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
611290853
Plan Year:
2009

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
11590 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-12 2025-03-12
Document Name Coverage Letter KYR004134 RN.pdf
Date 2025-03-13
Document Download
11590 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-31 2019-07-31
Document Name Coverage Letter KYR004134.pdf
Date 2019-08-01
Document Download
11590 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-01-05 2016-01-05
Document Name KYR10K080 Coverage Letter.pdf
Date 2016-01-06
Document Download
11590 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-10-01 2015-10-01
Document Name Coverage Letter KYR004134.pdf
Date 2015-10-02
Document Download
11590 Air Registered Source-Initial Emissions Inventory Complete 2015-08-24 2020-02-21
Document Name Initial Letter Toyotetsu America Inc.s.docx
Date 2015-08-25
Document Download

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-02
Annual Report 2022-06-02
Annual Report 2021-06-01
Annual Report Amendment 2020-10-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-14
Type:
Referral
Address:
100 PIN OAK DR., SOMERSET, KY, 42503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-04
Type:
Complaint
Address:
100 PIN OAK DR, SOMERSET, KY, 42503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-15
Type:
Referral
Address:
100 PIN OAK DR, SOMERSET, KY, 42503
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-06-29
Type:
Complaint
Address:
100 PIN OAK DRIVE, SOMERSET, KY, 42503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-06
Type:
Complaint
Address:
100 PIN OAK DRIVE, SOMERSET, KY, 42503
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-05-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
TOYOTETSU AMERICA, 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
GIA/BSSC Active 22.49 $524,897 $75,000 941 2 2023-11-01 Final
STIC/BSSC Inactive 22.80 $573,360 $75,000 937 6 2020-01-29 Final
KBI - Kentucky Business Investment Active 13.00 $62,955,000 $2,000,000 799 100 2019-04-25 Final
GIA/BSSC Inactive 18.74 $135,847 $67,923 932 40 2019-01-30 Final
GIA/BSSC Inactive 18.80 $112,596 $50,000 802 300 2016-05-25 Final

Sources: Kentucky Secretary of State