Search icon

AISIN AUTOMOTIVE CASTING, LLC

Company claim

Is this your business?

Get access!

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 (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

Manager

Name Role
YOSHIHIRO KAWAI Manager

Organizer

Name Role
ROBERT W KARR JR Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Legal Entity Identifier

LEI Number:
549300FY32IPPFE0L353

Registration Details:

Initial Registration Date:
2014-04-26
Next Renewal Date:
2016-04-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-22
Type:
Referral
Address:
4870 EAST HIGHWAY 552, LONDON, KY, 40744
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-06
Type:
Complaint
Address:
4870 EAST HIGHWAY 552, LONDON, KY, 40744
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-08-20
Type:
Referral
Address:
4870 EAST HIGHWAY 552, LONDON, KY, 40744
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-12-07
Type:
Referral
Address:
4870 E HWY 552, LONDON, KY, 40744
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-13
Type:
Prog Other
Address:
4870 E HWY 552, LONDON, KY, 40744
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

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

Court Case Summary

Filing Date:
2009-06-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SNYDER
Party Role:
Plaintiff
Party Name:
AISIN AUTOMOTIVE CASTING, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State