Search icon

TOYO AUTOMOTIVE PARTS (USA), INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-07
Type:
FollowUp
Address:
521 PAGE DR, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-08
Type:
FollowUp
Address:
521 PAGE DR, FRANKLIN, KY, 42134
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-11-12
Type:
Complaint
Address:
521 PAGE DR, FRANKLIN, KY, 42134
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-06-12
Type:
Referral
Address:
521 PAGE DR, FRANKLIN, KY, 42134
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-07-12
Type:
Complaint
Address:
521 PAGE DR, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Partial

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

Sources: Kentucky Secretary of State