Search icon

TG KENTUCKY, LLC

Company Details

Name: TG KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Dec 2001 (23 years ago)
Organization Date: 07 Dec 2001 (23 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0526671
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 633 E. MAIN ST., LEBANON, KY 40033
Place of Formation: KENTUCKY

Manager

Name Role
Tim Smith Manager
Osuke Mizuno Manager
Mitsunori Matsumoto Manager

Member

Name Role
Tomiei Ikeda Member
Nobuhisa Tanaka Member
Hiromi Hyuga Member
Robert Patrick Member

Organizer

Name Role
CHARLES FASSLER Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
183615 Wastewater No Exposure Certification Approval Issued 2024-09-05 2024-09-05
Document Name No Exposure Confirmation KYNE00950.pdf
Date 2024-09-06
Document Download
164851 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2022-10-14 2022-10-14
Document Name Coverage Letter KYR004409 MOD.pdf
Date 2022-10-17
Document Download
164851 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2020-03-03 2020-03-03
Document Name Coverage Letter KYR004409.pdf
Date 2020-03-04
Document Download
164851 Wastewater No Exposure Certification Approval Issued 2020-02-18 2020-02-18
Document Name No Exposure Confirmation KYNE00750.pdf
Date 2020-02-19
Document Download

Former Company Names

Name Action
TG KENTUCKY INTERIM, LLC Old Name
TG KENTUCKY CORPORATION Merger

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-06-23
Annual Report 2019-04-26
Annual Report 2018-06-01
Annual Report 2017-07-20
Annual Report 2016-07-21
Annual Report 2015-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312284979 0452110 2008-10-21 633 E MAIN ST, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-26
Case Closed 2008-11-26
305910077 0452110 2003-01-21 633 E. MAIN STREET, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-03
Case Closed 2003-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2003-04-07
Abatement Due Date 2003-05-01
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2003-04-07
Abatement Due Date 2003-05-01
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2003-04-07
Abatement Due Date 2003-04-11
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2003-04-07
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 55
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-04-07
Abatement Due Date 2003-05-01
Nr Instances 2
Nr Exposed 15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 60900

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 15.49 $0 $28,815 0 0 2008-12-05 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200146 Civil Rights Employment 2012-03-19 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 3
Filing Date 2012-03-19
Termination Date 2012-05-03
Date Issue Joined 2012-03-26
Section 1441
Sub Section PR
Status Terminated

Parties

Name WRIGHT
Role Plaintiff
Name TG KENTUCKY, LLC
Role Defendant
1300192 Civil Rights Employment 2013-01-31 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 3
Filing Date 2013-01-31
Termination Date 2013-02-19
Date Issue Joined 2013-02-19
Section 1332
Sub Section ED
Status Terminated

Parties

Name ELLERY
Role Plaintiff
Name TG KENTUCKY, LLC
Role Defendant
2300473 FMLA 2023-09-11 voluntarily
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-09-11
Termination Date 2024-05-13
Date Issue Joined 2023-09-18
Section 2601
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name TG KENTUCKY, LLC
Role Defendant

Sources: Kentucky Secretary of State