Search icon

AICHI FORGE USA, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AICHI FORGE USA, INC. 401(K) PLAN 2012 311545045 2013-10-10 AICHI FORGE USA, INC. 201
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336300
Sponsor’s telephone number 5028637575
Plan sponsor’s mailing address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Plan sponsor’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 311545045
Plan administrator’s name AICHI FORGE USA, INC.
Plan administrator’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028637575

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 24
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 148
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing PAULETTE KELLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing PAULETTE KELLY
Valid signature Filed with authorized/valid electronic signature
AICHI FORGE USA, INC. 401(K) PLAN 2011 311545045 2012-10-15 AICHI FORGE USA, INC. 202
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336300
Sponsor’s telephone number 5028637575
Plan sponsor’s mailing address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Plan sponsor’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 311545045
Plan administrator’s name AICHI FORGE USA, INC.
Plan administrator’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028637575

Number of participants as of the end of the plan year

Active participants 176
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 24
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 151
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing PAULETTE KELLY
Valid signature Filed with authorized/valid electronic signature
AICHI FORGE USA, INC. 401(K) PLAN 2010 311545045 2013-03-14 AICHI FORGE USA, INC. 234
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336300
Sponsor’s telephone number 5028637575
Plan sponsor’s mailing address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Plan sponsor’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 311545045
Plan administrator’s name AICHI FORGE USA, INC.
Plan administrator’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028637575

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 154
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-03-14
Name of individual signing PAULETTE KELLY
Valid signature Filed with authorized/valid electronic signature
AICHI FORGE USA, INC. 401(K) PLAN 2010 311545045 2011-10-14 AICHI FORGE USA, INC. 292
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336300
Sponsor’s telephone number 5028637575
Plan sponsor’s mailing address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Plan sponsor’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 311545045
Plan administrator’s name AICHI FORGE USA, INC.
Plan administrator’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028637575

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 154
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing PAULETTE KELLY
Valid signature Filed with authorized/valid electronic signature
AICHI FORGE USA, INC. 401(K) PLAN 2010 311545045 2011-10-14 AICHI FORGE USA, INC. 292
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336300
Sponsor’s telephone number 5028637575
Plan sponsor’s mailing address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Plan sponsor’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 311545045
Plan administrator’s name AICHI FORGE USA, INC.
Plan administrator’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028637575

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 154
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing PAULETTE KELLY
Valid signature Filed with authorized/valid electronic signature
AICHI FORGE USA, INC. 401(K) PLAN 2010 311545045 2011-10-11 AICHI FORGE USA, INC. 292
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336300
Sponsor’s telephone number 5028637575
Plan sponsor’s mailing address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Plan sponsor’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 311545045
Plan administrator’s name AICHI FORGE USA, INC.
Plan administrator’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028637575

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 154
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing PAULETTE KELLY
Valid signature Filed with authorized/valid electronic signature
AICHI FORGE USA, INC. 401(K) PLAN 2009 311545045 2010-10-15 AICHI FORGE USA, INC. 280
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 336300
Sponsor’s telephone number 5028637575
Plan sponsor’s mailing address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Plan sponsor’s address SAME, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 311545045
Plan administrator’s name AICHI FORGE USA, INC.
Plan administrator’s address 596 TRIPORT ROAD, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028637575

Number of participants as of the end of the plan year

Active participants 199
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 35
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 158
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing PAULETTE TAULBEE-KELLY
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
YUICHI SAITO Manager

Signature

Name Role
CHARLES W LEWIS Signature

Organizer

Name Role
CHARLES FASSLER Organizer

Registered Agent

Name Role
Koichi MIyachi Registered Agent

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
Annual Report 2020-05-26
Annual Report 2019-07-19
Annual Report 2018-07-24
Annual Report 2017-06-29
Registered Agent name/address change 2017-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967818 0452110 2015-07-15 596 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-08-19
Case Closed 2015-08-19
316919703 0452110 2013-10-21 596 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-10-28
Case Closed 2013-10-28

Related Activity

Type Inspection
Activity Nr 316916220
316916220 0452110 2013-06-04 596 TRIPORT ROAD, GEROGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-06-18
Case Closed 2013-12-10

Related Activity

Type Referral
Activity Nr 203332697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2013-07-17
Abatement Due Date 2013-07-29
Current Penalty 7000.0
Initial Penalty 70000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
316909571 0452110 2013-05-14 596 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-06-04
Case Closed 2014-01-09

Related Activity

Type Inspection
Activity Nr 315585802

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2013-07-25
Abatement Due Date 2013-08-02
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
316415827 0452110 2012-08-01 596 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-10-11
Case Closed 2013-02-07

Related Activity

Type Complaint
Activity Nr 208768523
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2012-12-12
Abatement Due Date 2012-12-24
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2012-12-12
Abatement Due Date 2012-12-24
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 D08
Issuance Date 2012-12-12
Abatement Due Date 2012-12-24
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 D09
Issuance Date 2012-12-12
Abatement Due Date 2012-12-24
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2012-12-12
Abatement Due Date 2012-12-24
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2012-12-12
Abatement Due Date 2012-08-06
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2012-12-12
Abatement Due Date 2012-12-24
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 27
Gravity 01
315585802 0452110 2012-08-01 596 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-10-11
Case Closed 2013-02-07

Related Activity

Type Complaint
Activity Nr 208768556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2012-12-13
Abatement Due Date 2012-12-25
Current Penalty 44800.0
Initial Penalty 70000.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 2012-12-13
Abatement Due Date 2012-12-25
Current Penalty 44800.0
Initial Penalty 70000.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Repeat
Standard Cited 19100219 E01 I
Issuance Date 2012-12-13
Abatement Due Date 2012-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 2012-12-13
Abatement Due Date 2012-12-25
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2012-12-13
Abatement Due Date 2012-12-25
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 4
Nr Exposed 12
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 2012-12-13
Abatement Due Date 2012-12-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100147 C05 IID
Issuance Date 2012-12-13
Abatement Due Date 2012-12-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100179 L03 IIID
Issuance Date 2012-12-13
Abatement Due Date 2012-12-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2012-12-13
Abatement Due Date 2012-12-25
Nr Instances 2
Nr Exposed 8
Gravity 01
315590760 0452110 2012-07-18 596 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2012-10-11
Case Closed 2013-02-07

Related Activity

Type Accident
Activity Nr 102501046

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-12-20
Abatement Due Date 2013-01-29
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 IIIA
Issuance Date 2012-12-20
Abatement Due Date 2013-01-29
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 F04 I
Issuance Date 2012-12-20
Abatement Due Date 2013-01-07
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2012-12-20
Abatement Due Date 2013-01-07
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
313812083 0452110 2011-02-15 596 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-04-19
Case Closed 2011-11-22

Related Activity

Type Complaint
Activity Nr 207648346
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-05-04
Abatement Due Date 2011-05-23
Current Penalty 2800.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300016 Insurance 2013-01-16 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 361000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-01-16
Termination Date 2014-04-01
Date Issue Joined 2013-02-11
Section 1332
Sub Section IN
Status Terminated

Parties

Name TRANSPORTATION INSURANC,
Role Plaintiff
Name AICHI FORGE USA, INC.
Role Defendant
1700007 Civil Rights Employment 2017-01-04 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-01-04
Termination Date 2018-04-06
Date Issue Joined 2017-03-13
Section 1331
Sub Section ED
Status Terminated

Parties

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

Sources: Kentucky Secretary of State