Search icon

ASAHI FORGE OF AMERICA CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASAHI FORGE OF AMERICA CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2002 (23 years ago)
Organization Date: 08 Oct 2002 (23 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0542765
Industry: Primary Metal Industries
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 5030 CORPORATE WAY, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
MAKOTO ISHIGAKI President

Treasurer

Name Role
KEIKO CREECH Treasurer

Secretary

Name Role
TOSHIO NAKAO Secretary

Director

Name Role
HIROSHI ASAHI Director
MAKOTO ISHIGAKI Director
HIROFUMI MORI Director
TOMOKI OYA Director
TOSHIYA HAYASHI Director

Incorporator

Name Role
TOSHIO NAKAO Incorporator

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_62876115
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
352183720
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-03-17
Annual Report 2022-03-07
Registered Agent name/address change 2021-06-15
Registered Agent name/address change 2021-02-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-15
Type:
Planned
Address:
5030 CORPORATE WAY, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-04
Type:
Referral
Address:
530 CORPORATE WAY, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$750,812
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$750,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$758,905.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $650,000
Utilities: $50,812
Mortgage Interest: $10,000
Rent: $0
Refinance EIDL: $0
Healthcare: $40000
Debt Interest: $0

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
KEIA - Kentucky Enterprise Initiative Act Inactive 23.00 $1,536,000 $25,000 74 3 2023-01-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 21.32 $10,370,000 $100,000 55 15 2016-05-26 Final
KBI - Kentucky Business Investment Active 15.00 $8,000,000 $500,000 40 16 2015-04-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 15.00 $8,000,000 $100,000 47 16 2013-05-30 Final

Sources: Kentucky Secretary of State