Search icon

CHUHATSU NORTH AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHUHATSU NORTH AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2001 (24 years ago)
Organization Date: 16 Feb 2001 (24 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0510728
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: Accounting, 2600 HAPPY VALLEY ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
FUMIKI YAZAWA Officer
YUZURU NISHMIMURA Officer

President

Name Role
Masami Hattori President

Director

Name Role
FUMIKI YAZAWA Director
YUZURU NISHIMURA Director
Masami Hattori Director

Incorporator

Name Role
TOMOYUKI OTSUKI Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-506-386
State:
ALABAMA

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4431 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-26 2024-01-26
Document Name Coverage Letter KYR004096.pdf
Date 2024-01-29
Document Download
4431 Air Mnr Source Renewal Emissions Inventory Complete 2022-08-25 2025-02-03
Document Name Permit S-22-025 Final 8-25-2022.pdf
Date 2022-08-26
Document Download
4431 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-12-12 2018-12-12
Document Name Coverage Letter KYR004096.pdf
Date 2018-12-13
Document Download
4431 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-06-25 2015-06-25
Document Name Coverage Letter KYR004096.pdf
Date 2015-06-26
Document Download
4431 Wastewater KPDES Industrial-New Approval Issued 2010-11-10 2010-11-10
Document Name S KY0108553 Final Issue Letter 11-8-10.pdf
Date 2010-11-09
Document Download
Document Name S KY0108553 Final Permit.pdf
Date 2010-11-09
Document Download

Former Company Names

Name Action
CHUO PRECISION SPRING GLASGOW, INC. Old Name
ACK CONTROLS INC. Merger

Filings

Name File Date
Principal Office Address Change 2024-05-21
Annual Report 2024-05-21
Annual Report 2023-03-08
Annual Report 2022-06-17
Principal Office Address Change 2021-06-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-03
Type:
Planned
Address:
2600 HAPPY VALLEY ROAD, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-21
Type:
Planned
Address:
2600 HAPPY VALLEY RD., GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State