Search icon

RICHMOND AUTO PARTS TECHNOLOGY, INC.

Company Details

Name: RICHMOND AUTO PARTS TECHNOLOGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 1998 (27 years ago)
Organization Date: 10 Feb 1998 (27 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0451970
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 5000 CORPORATE WAY, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 25000

Registered Agent

Name Role
1400, LLC Registered Agent

President

Name Role
Yuichiro Nishikawa President

Director

Name Role
Hitoshi Higashino Director
Yuichiro Nishikawa Director
Toshiya Hayashi Director

Incorporator

Name Role
JAMES A. KEGLEY Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
11542 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-06-05 2024-06-05
Document Name Coverage Letter KYR004102.pdf
Date 2024-06-06
Document Download
11542 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-26 2019-09-26
Document Name Coverage Letter KYR004102.pdf
Date 2019-09-27
Document Download
11542 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-07-07 2015-07-07
Document Name Coverage Letter KYR004102.pdf
Date 2015-07-08
Document Download
11542 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-09-26 2015-05-12
Document Name KYR10I827 Coverage Letter.pdf
Date 2014-09-29
Document Download

Former Company Names

Name Action
RAPT, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-01-09
Annual Report 2024-06-20
Annual Report 2023-06-17
Annual Report 2022-06-21
Annual Report 2021-06-07
Annual Report 2020-06-22
Annual Report Amendment 2019-06-11
Annual Report 2019-06-11
Annual Report 2018-06-20
Registered Agent name/address change 2018-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316866904 0452110 2013-04-17 5000 CORPORATE WAY, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-07-17
Case Closed 2013-07-17

Related Activity

Type Complaint
Activity Nr 208772038
Health Yes
313186538 0452110 2010-01-19 5000 CORPORATE WAY, RICHMOND, KY, 40475
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-02-24
Case Closed 2010-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Current Penalty 3250.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 9
310576087 0452110 2007-04-30 5000 CORPORATE WAY, RICHMOND, KY, 40475
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-30
Case Closed 2007-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-08-17
Abatement Due Date 2007-05-01
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 IB
Issuance Date 2007-08-17
Abatement Due Date 2007-09-06
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
308979327 0452110 2005-06-06 5000 CORPORATE WAY, RICHMOND, KY, 40475
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2005-06-06
Case Closed 2005-06-06
308396662 0452110 2005-05-19 5000 CORPORATE WAY, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-06-17
Case Closed 2005-07-20

Related Activity

Type Complaint
Activity Nr 205275951
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-07-12
Abatement Due Date 2005-07-29
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
305914392 0452110 2003-04-03 5000 CORPORATE WAY, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-11
Case Closed 2003-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-05-30
Abatement Due Date 2003-06-11
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C04
Issuance Date 2003-05-30
Abatement Due Date 2003-07-02
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01
Issuance Date 2003-05-30
Abatement Due Date 2003-07-02
Nr Instances 1
Nr Exposed 10
303749212 0452110 2001-06-19 5000 CORPORATE WAY, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-06-19
Case Closed 2012-12-15

Related Activity

Type Complaint
Activity Nr 203127915
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-09-11
Abatement Due Date 2001-09-29
Current Penalty 675.0
Initial Penalty 825.0
Contest Date 2001-10-05
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-09-11
Abatement Due Date 2001-09-29
Current Penalty 675.0
Initial Penalty 825.0
Contest Date 2001-10-05
Nr Instances 1
Nr Exposed 14
303126544 0452110 2000-08-30 5000 CORPORATE WAY, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-08
Case Closed 2000-12-01

Related Activity

Type Complaint
Activity Nr 203124797
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2000-11-17
Abatement Due Date 2000-11-30
Nr Instances 1
Nr Exposed 8

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 Active 21.43 $21,758,811 $350,000 149 20 2019-05-30 Prelim

Sources: Kentucky Secretary of State