Search icon

JOHNAN AMERICA, INC.

Company Details

Name: JOHNAN AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1998 (27 years ago)
Organization Date: 20 Mar 1998 (27 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0453953
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 600 Wilson Parkway, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 5000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHNAN AMERICA SAVINGS PLAN 401K 2013 611327901 2014-05-29 JOHNAN AMERICA, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 336300
Sponsor’s telephone number 5023500977
Plan sponsor’s address 600 WILSON PARKWAY, BARDSTOWN, KY, 40004

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing CINDY REED
Valid signature Filed with authorized/valid electronic signature
JOHNAN AMERICA SAVINGS PLAN 401K 2012 611327901 2013-06-12 JOHNAN AMERICA, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 336300
Sponsor’s telephone number 5023500977
Plan sponsor’s address 600 WILSON PARKWAY, BARDSTOWN, KY, 40004

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing CINDY REED
Valid signature Filed with authorized/valid electronic signature
JOHNAN AMERICA SAVINGS PLAN 401K 2011 611327901 2013-04-24 JOHNAN AMERICA, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 336300
Sponsor’s telephone number 5023500977
Plan sponsor’s address 600 WILSON PARKWAY, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 611327901
Plan administrator’s name JOHNAN AMERICA, INC.
Plan administrator’s address 600 WILSON PARKWAY, BARDSTOWN, KY, 40004
Administrator’s telephone number 5023500977

Signature of

Role Plan administrator
Date 2013-04-24
Name of individual signing CINDY REED
Valid signature Filed with authorized/valid electronic signature
JOHNAN AMERICA SAVINGS PLAN 401K 2010 611327901 2011-06-08 JOHNAN AMERICA, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 336300
Sponsor’s telephone number 5023500977
Plan sponsor’s address 600 WILSON PARKWAY, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 611327901
Plan administrator’s name JOHNAN AMERICA, INC.
Plan administrator’s address 600 WILSON PARKWAY, BARDSTOWN, KY, 40004
Administrator’s telephone number 5023500977

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing CINDY REED
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAMES P. WILLETT, III Registered Agent

President

Name Role
Takeshi Nishizawa President

Secretary

Name Role
Takeshi Nakajima Secretary

Director

Name Role
SEIICHI MIYAMOTO Director
KAZUHIRO OGAWA Director
KEN TAKEUCHI Director
TAKESHI NISHIZAWA Director

Incorporator

Name Role
JAMES P. WILLETT, III Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
83775 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-09-30 2018-12-19
Document Name KYR10I843 Coverage Letter.pdf
Date 2014-10-01
Document Download

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-06
Annual Report 2022-06-10
Annual Report 2021-06-01
Annual Report 2020-05-29
Amendment 2020-01-13
Annual Report 2019-06-18
Annual Report 2018-06-08
Annual Report Amendment 2017-09-27
Annual Report 2017-06-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 20.10 $0 $30,348 153 0 2015-03-25 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 14.04 $6,912,000 $75,000 196 5 2014-09-25 Final
GIA/BSSC Inactive 20.10 $0 $25,000 0 0 2014-03-26 Final
KIDA - Kentucky Industrial Development Act Inactive 12.72 $2,073,362 $200,000 60 20 2007-03-29 Final
GIA/BSSC Inactive 12.26 $0 $25,000 63 13 2007-01-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.72 $1,017,805 $21,930 60 20 2006-03-30 Final
GIA/BSSC Inactive 11.43 $0 $10,601 0 0 2005-09-30 Final

Sources: Kentucky Secretary of State