AISIN AUTOMOTIVE CASTING, LLC

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 (a year 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 |
Name | Role |
---|---|
YOSHIHIRO KAWAI | Manager |
Name | Role |
---|---|
ROBERT W KARR JR | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 | |||||||||
|
||||||||||||||
2556 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2025-01-13 | 2025-01-13 | |||||||||
|
||||||||||||||
2556 | Air | Mnr Source Renewal | Approval Issued | 2024-10-21 | 2024-10-21 | |||||||||
|
||||||||||||||
2556 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-01-02 | 2019-01-02 | |||||||||
|
||||||||||||||
2556 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-12-04 | 2013-12-04 | |||||||||
|
Name | Action |
---|---|
AISIN ACQUISITION, LLC | Old Name |
AISIN AUTOMOTIVE CASTING, INC. | Merger |
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 |
This company hasn't received any reviews.
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 |
Sources: Kentucky Secretary of State