Search icon

TG KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TG KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Dec 2001 (24 years ago)
Organization Date: 07 Dec 2001 (24 years ago)
Last Annual Report: 28 Jun 2024 (a year 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-21
Type:
Planned
Address:
633 E MAIN ST, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-01-21
Type:
Planned
Address:
633 E. MAIN STREET, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
TG KENTUCKY, LLC
Party Role:
Defendant
Party Name:
YOUNG
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TG KENTUCKY, LLC
Party Role:
Defendant
Party Name:
ELLERY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WRIGHT
Party Role:
Plaintiff
Party Name:
TG KENTUCKY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State