Search icon

TOYOTETSU MID AMERICA, LLC

Company Details

Name: TOYOTETSU MID AMERICA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2001 (24 years ago)
Organization Date: 07 Jun 2001 (24 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0517118
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 3100 AIRPARK DR., OWENSBORO, KY 42301-7706
Place of Formation: KENTUCKY

Manager

Name Role
Tomonobu Miura Manager
Ryuta Kani Manager
Kenichi Harada Manager
Gregory Cowan Manager

Organizer

Name Role
GERALD J. RAPIEN Organizer

Registered Agent

Name Role
GREGORY A. COWAN Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
33683 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-12 2025-02-12
Document Name Coverage Letter KYR003407 RN.pdf
Date 2025-02-13
Document Download
33683 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-08-17 2016-08-17
Document Name KYR10K820 Coverage Letter.pdf
Date 2016-08-18
Document Download
33683 Air Registered Source-Revision Emissions Inventory Complete 2013-12-03 2020-02-21
Document Name RegistrationRevisionLetter.doc
Date 2013-12-04
Document Download

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-02
Annual Report 2022-06-02
Annual Report 2021-09-01
Annual Report Amendment 2020-10-26
Annual Report 2020-02-12
Annual Report 2019-07-01
Annual Report 2018-05-24
Registered Agent name/address change 2018-01-04
Annual Report 2017-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641462 0452110 2014-11-10 3100 AIRPARK DR, OWENSBORO, KY, 42301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-12-15
Case Closed 2014-12-15

Related Activity

Type Referral
Activity Nr 203339247
Safety Yes
313729667 0452110 2009-10-06 3100 AIRPARK DR, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-15
Case Closed 2009-10-15

Related Activity

Type Complaint
Activity Nr 206349755
Safety Yes
310655923 0452110 2007-03-22 3100 AIR PARK DR, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-23
Case Closed 2007-03-23

Related Activity

Type Complaint
Activity Nr 205284102
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2837089 Interstate 2025-01-14 5500 2024 1 6 Private(Property)
Legal Name TOYOTETSU MID AMERICA LLC
DBA Name TTMA
Physical Address 3100 AIRPARK DR, OWENSBORO, KY, 42301-7706, US
Mailing Address 3100 AIRPARK DR, OWENSBORO, KY, 42301-7706, US
Phone (270) 852-1718
Fax -
E-mail EBARROW@TTNA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 26.00 $835,200 $75,000 836 2 2022-05-04 Final
STIC/BSSC Inactive 26.00 $503,760 $75,000 599 5 2019-05-29 Final
GIA/BSSC Inactive 26.00 $417,856 $75,000 599 5 2019-05-29 Final
STIC/BSSC Inactive 22.80 $0 $60,841 316 0 2016-05-25 Final
GIA/BSSC Inactive 22.80 $0 $25,000 390 20 2015-01-28 Final
KRA - Kentucky Reinvestment Act Inactive 25.80 $15,812,322 $1,900,000 399 0 2014-09-25 Final
KIDA - Kentucky Industrial Development Act Inactive 12.93 $20,500,000 $1,500,000 527 80 2007-04-26 Final
KIDA - Kentucky Industrial Development Act Inactive 12.40 $15,500,000 $650,000 428 65 2005-03-31 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800103 Other Labor Litigation 2008-08-04 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2008-08-04
Termination Date 2008-09-17
Date Issue Joined 2008-08-05
Section 1331
Status Terminated

Parties

Name MAYO
Role Plaintiff
Name TOYOTETSU MID AMERICA, LLC
Role Defendant
1100054 Civil Rights Employment 2011-05-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2011-05-16
Termination Date 2012-08-22
Date Issue Joined 2011-06-07
Section 2601
Status Terminated

Parties

Name TOYOTETSU MID AMERICA, LLC
Role Defendant
Name JOHNSON
Role Plaintiff

Sources: Kentucky Secretary of State