Search icon

TOYO AUTOMOTIVE PARTS (USA), INC.

Company Details

Name: TOYO AUTOMOTIVE PARTS (USA), INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2001 (24 years ago)
Organization Date: 15 Feb 2001 (24 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0510665
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 521 PAGE DR, FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
D GAINES PENN Registered Agent

President

Name Role
Tomihiro Saki President

Secretary

Name Role
James Tsai Secretary

Treasurer

Name Role
Tomihiro Saki Treasurer

Director

Name Role
Tomihiro Saki Director
Hiroya Toda Director
Yoshiyuki Seno Director
Nobuo Yoshida Director

Incorporator

Name Role
GLEN M. KREBS Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40307 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-12 2024-09-12
Document Name Coverage Letter KYR003446.pdf
Date 2024-09-13
Document Download
40307 Air Cond Mjr-Renewal Emissions Inventory Complete 2022-07-02 2023-01-25
Document Name Executive Summary.pdf
Date 2022-07-08
Document Download
Document Name Permit F-21-043 Final 7-1-2022.pdf
Date 2022-07-08
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-07-08
Document Download
40307 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-14 2018-11-14
Document Name Coverage Letter KYR003446.pdf
Date 2018-11-15
Document Download
40307 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-23 2013-10-23
Document Name Coverage KYR003446 10-22-2013.pdf
Date 2013-10-24
Document Download

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-06-15
Annual Report 2022-11-23
Annual Report 2022-06-23
Annual Report 2021-06-24
Annual Report 2020-06-29
Annual Report Amendment 2019-06-03
Registered Agent name/address change 2019-05-24
Annual Report 2019-05-15
Annual Report 2018-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314621483 0452110 2012-05-07 521 PAGE DR, FRANKLIN, KY, 42134
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-06-12
Case Closed 2012-06-12

Related Activity

Type Inspection
Activity Nr 310121058
313187148 0452110 2010-04-08 521 PAGE DR, FRANKLIN, KY, 42134
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-04-27
Case Closed 2010-04-27

Related Activity

Type Inspection
Activity Nr 310121058
312211402 0452110 2008-11-12 521 PAGE DR, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-11-12
Case Closed 2008-11-12

Related Activity

Type Complaint
Activity Nr 206346553
Health Yes
310121058 0452110 2007-06-12 521 PAGE DR, FRANKLIN, KY, 42134
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-10-03
Case Closed 2013-03-22

Related Activity

Type Referral
Activity Nr 202694881
Health Yes
Type Complaint
Activity Nr 205285257
Health Yes
Type Accident
Activity Nr 101868826

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E02 IVB
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 E02 IVC
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01005
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01006
Citaton Type Serious
Standard Cited 19100106 E03 VB
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01007
Citaton Type Serious
Standard Cited 19100106 E05 I
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01008
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01009
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 2
Nr Exposed 30
Citation ID 01010
Citaton Type Serious
Standard Cited 19100106 E09 I
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01011
Citaton Type Serious
Standard Cited 19100106 E09 II
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01012
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01013
Citaton Type Serious
Standard Cited 19100106 H04 IVA
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01014
Citaton Type Serious
Standard Cited 19100107 G05
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01015
Citaton Type Serious
Standard Cited 19100124 B01
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
Citation ID 01016
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2007-11-27
Abatement Due Date 2007-12-07
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2007-12-21
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 30
309588218 0452110 2006-07-12 521 PAGE DR, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-13
Case Closed 2006-10-17

Related Activity

Type Complaint
Activity Nr 205280860
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2006-08-11
Abatement Due Date 2006-09-07
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 28
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 E
Issuance Date 2006-08-11
Abatement Due Date 2006-09-07
Nr Instances 1
Nr Exposed 28
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2006-08-11
Abatement Due Date 2006-09-07
Nr Instances 1
Nr Exposed 28

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 12.25 $6,000,000 $150,000 171 10 2019-02-07 Final

Sources: Kentucky Secretary of State