Search icon

AICHI FORGE USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AICHI FORGE USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1997 (28 years ago)
Authority Date: 05 Feb 1997 (28 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0428109
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 596 TRIPORT RD, GEORGETOWN, KY 40324
Place of Formation: DELAWARE

President

Name Role
Koichi Fukuta President

Secretary

Name Role
Takamasa Kato Secretary

Treasurer

Name Role
Koichi Miyachi Treasurer

Vice President

Name Role
OLIVER TREILOBS Vice President
MARTIN ESSIG Vice President
Tomoya Nishiumi Vice President

Director

Name Role
TAKAHIRO FUJIOKA Director
MASAO UKAI Director
KATSUNORI KOJIMA Director
TOSHIO ITO Director
NAOHIDE GOTO Director

Registered Agent

Name Role
Koichi MIyachi Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
311545045
Plan Year:
2012
Number Of Participants:
201
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
202
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
234
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
292
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
292
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3916 Wastewater KPDES Industrial-Renewal Approval Issued 2024-04-23 2024-04-23
Document Name S KY0103667 Final Issuance Letter.pdf
Date 2024-04-24
Document Download
Document Name Final Fact Sheet KY0103667.pdf
Date 2024-04-24
Document Download
Document Name S Final Permit KY0103667.pdf
Date 2024-04-24
Document Download
3916 Air Mnr Source Revision Emissions Inventory Complete 2023-04-06 2025-02-12
Document Name Permit S-20-095 R3 Final 4-5-2023.pdf
Date 2023-04-06
Document Download
3916 Wastewater KPDES Industrial-Renewal Approval Issued 2018-07-23 2018-07-23
Document Name Final Fact Sheet KY0103667.pdf
Date 2018-07-24
Document Download
Document Name S Final Permit KY0103667.pdf
Date 2018-07-24
Document Download
Document Name S KY0103667 Final Issue Letter.pdf
Date 2018-07-24
Document Download
3916 Wastewater KPDES Industrial-Renewal Approval Issued 2012-10-04 2012-10-04
Document Name Final Fact Sheet KY0103667.pdf
Date 2012-10-05
Document Download
Document Name S Final Permit KY0103667.pdf
Date 2012-10-05
Document Download
Document Name S KY0103667 Final Issue Letter 10-4-12.pdf
Date 2012-10-05
Document Download

Former Company Names

Name Action
AICHI USA, INC. Old Name
LOUISVILLE FORGE AND GEAR WORKS, LLC Merger

Assumed Names

Name Status Expiration Date
LFG Inactive 2014-04-16
LF&G Inactive 2014-04-16
LOUISVILLE FORGE AND GEAR WORKS Inactive 2014-04-16
LOUISVILLE FORGE Inactive 2014-04-16
AICHI FORGE USA, INC. Inactive 2014-03-24

Filings

Name File Date
Registered Agent name/address change 2024-05-21
Annual Report 2024-05-21
Annual Report 2023-05-22
Annual Report 2022-05-23
Annual Report 2021-07-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-15
Type:
Unprog Rel
Address:
596 TRIPORT RD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-10-21
Type:
FollowUp
Address:
596 TRIPORT RD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-04
Type:
Referral
Address:
596 TRIPORT ROAD, GEROGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-14
Type:
FollowUp
Address:
596 TRIPORT RD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-01
Type:
Complaint
Address:
596 TRIPORT RD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WISECUP
Party Role:
Plaintiff
Party Name:
AICHI FORGE USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TRANSPORTATION INSURANC,
Party Role:
Plaintiff
Party Name:
AICHI FORGE USA, 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
KBI - Kentucky Business Investment Inactive 16.25 $5,500,000 $250,000 218 26 2014-12-11 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 16.25 $5,500,000 $60,000 204 26 2011-12-08 Final

Sources: Kentucky Secretary of State