Search icon

AISIN AUTOMOTIVE CASTING, LLC

Company Details

Name: AISIN AUTOMOTIVE CASTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Dec 2001 (23 years ago)
Organization Date: 14 Dec 2001 (23 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0527156
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 4870 EAST HWY 552, LONDON, KY 40744
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FY32IPPFE0L353 0527156 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 421 West Main Street, Frankfort, US-KY, US, 40601
Headquarters 4870 East Highway 552, London, US-KY, US, 40744

Registration details

Registration Date 2014-04-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-04-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0527156

Manager

Name Role
YOSHIHIRO KAWAI Manager

Organizer

Name Role
ROBERT W KARR JR Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2556 Air Mnr Source Revision Approval Issued 2025-03-15 2025-03-15
Document Name Permit S-24-097 R1 Final 3-14-2025.pdf
Date 2025-03-18
Document Download
2556 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-01-13 2025-01-13
Document Name Coverage Letter KYR003264 RN.pdf
Date 2025-01-14
Document Download
2556 Air Mnr Source Renewal Approval Issued 2024-10-21 2024-10-21
Document Name Permit S-24-097 Final 10-18-2024.pdf
Date 2024-10-21
Document Download
2556 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-02 2019-01-02
Document Name Coverage Letter KYR003264.pdf
Date 2019-01-02
Document Download
2556 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-04 2013-12-04
Document Name Coverage Letter.pdf
Date 2013-12-05
Document Download

Former Company Names

Name Action
AISIN ACQUISITION, LLC Old Name
AISIN AUTOMOTIVE CASTING, INC. Merger

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-26
Annual Report 2022-06-07
Annual Report 2021-06-15
Annual Report 2020-06-25
Agent Resignation 2020-06-15
Annual Report 2019-06-21
Annual Report Amendment 2018-06-12
Annual Report 2018-06-07
Annual Report 2017-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925031 0452110 2014-05-22 4870 EAST HIGHWAY 552, LONDON, KY, 40744
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-06-26
Case Closed 2015-06-03

Related Activity

Type Referral
Activity Nr 203336573
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2014-07-16
Abatement Due Date 2014-07-22
Current Penalty 1000.0
Initial Penalty 7000.0
Contest Date 2014-08-07
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2014-07-16
Abatement Due Date 2014-07-21
Initial Penalty 7000.0
Contest Date 2014-08-07
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100332 B03III
Issuance Date 2014-07-16
Abatement Due Date 2014-07-28
Initial Penalty 7000.0
Contest Date 2014-08-07
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100335 A01I
Issuance Date 2014-07-16
Abatement Due Date 2014-07-28
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2014-08-07
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Referral
Gravity 10
316922202 0452110 2014-02-06 4870 EAST HIGHWAY 552, LONDON, KY, 40744
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-04-29
Case Closed 2014-04-29

Related Activity

Type Complaint
Activity Nr 208776930
Health Yes
316918077 0452110 2013-08-20 4870 EAST HIGHWAY 552, LONDON, KY, 40744
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-10-18
Case Closed 2014-06-12

Related Activity

Type Referral
Activity Nr 203333588
Safety Yes

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2013-10-24
Abatement Due Date 2013-10-28
Initial Penalty 3900.0
Contest Date 2013-11-01
Final Order 2014-05-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
315588921 0452110 2012-12-07 4870 E HWY 552, LONDON, KY, 40744
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-01-16
Emphasis N: AMPUTATE
Case Closed 2013-03-20

Related Activity

Type Referral
Activity Nr 203116629
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2013-01-31
Abatement Due Date 2013-02-13
Current Penalty 1000.0
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 740
Related Event Code (REC) Referral
Gravity 01
313607632 0452110 2009-10-13 4870 E HWY 552, LONDON, KY, 40744
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-11-06
Case Closed 2010-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-12-03
Abatement Due Date 2009-12-09
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
305061970 0452110 2003-05-14 4870 E HWY 552, LONDON, KY, 40744
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-06-26
Case Closed 2003-08-19

Related Activity

Type Complaint
Activity Nr 204237804
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 2003-07-21
Abatement Due Date 2003-07-25
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 535
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 IIC
Issuance Date 2003-07-21
Abatement Due Date 2003-07-25
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 535
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2003-07-21
Abatement Due Date 2003-07-25
Nr Instances 2
Nr Exposed 535
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C02 IB
Issuance Date 2003-07-21
Abatement Due Date 2003-07-25
Nr Instances 1
Nr Exposed 535
Related Event Code (REC) Complaint
303162556 0452110 2000-03-24 4870 E HWY 552, LONDON, KY, 40744
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2000-06-09
Case Closed 2000-11-17

Related Activity

Type Accident
Activity Nr 101860088

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2000-06-26
Abatement Due Date 2000-06-30
Current Penalty 1300.0
Initial Penalty 1300.0
Contest Date 2000-07-11
Final Order 2000-11-02
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2000-06-26
Abatement Due Date 2000-06-30
Current Penalty 1300.0
Initial Penalty 2275.0
Contest Date 2000-07-11
Final Order 2000-11-02
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100038 A02 III
Issuance Date 2000-06-26
Abatement Due Date 2000-06-30
Current Penalty 1137.5
Initial Penalty 2275.0
Contest Date 2000-07-11
Final Order 2000-11-02
Nr Instances 1
Nr Exposed 280
Citation ID 01004
Citaton Type Serious
Standard Cited 19100038 A05 IIA
Issuance Date 2000-06-26
Abatement Due Date 2000-07-14
Current Penalty 1137.5
Initial Penalty 2275.0
Contest Date 2000-07-11
Final Order 2000-11-02
Nr Instances 1
Nr Exposed 280
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100120 Q06 III
Issuance Date 2000-06-26
Abatement Due Date 2000-07-14
Current Penalty 1300.0
Initial Penalty 2275.0
Contest Date 2000-07-11
Final Order 2000-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100120 Q06 V
Issuance Date 2000-06-26
Abatement Due Date 2000-07-09
Contest Date 2000-07-11
Final Order 2000-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-06-26
Abatement Due Date 2000-06-30
Contest Date 2000-07-11
Final Order 2000-11-02
Nr Instances 1
Nr Exposed 280
302081823 0452110 1998-06-03 2525 HARRODSBURG RD, LEXINGTON, KY, 40505
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-06-03
Case Closed 1998-06-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 19.45 $0 $23,764 650 10 2007-07-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900205 Civil Rights Employment 2009-06-19 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-06-19
Termination Date 2009-08-26
Date Issue Joined 2009-06-23
Section 1441
Sub Section ED
Status Terminated

Parties

Name SNYDER
Role Plaintiff
Name AISIN AUTOMOTIVE CASTING, LLC
Role Defendant
1500053 FMLA 2015-03-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-03-30
Termination Date 2015-05-21
Date Issue Joined 2015-03-30
Section 1441
Sub Section CV
Status Terminated

Parties

Name DELPH
Role Plaintiff
Name AISIN AUTOMOTIVE CASTING, LLC
Role Defendant

Sources: Kentucky Secretary of State