Search icon

TOYOTA BOSHOKU KENTUCKY, LLC

Company Details

Name: TOYOTA BOSHOKU KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2003 (22 years ago)
Organization Date: 16 Apr 2003 (22 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0558315
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1051 WITHROW COURT, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Manager

Name Role
Brian Smith Manager
Hidehiko Watanabe Manager
Scott Carpenter Manager

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Organizer

Name Role
KENJI TASHIRO Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6142 Wastewater No Exposure Certification Approval Issued 2024-10-14 2024-10-14
Document Name No Exposure Certification KYNE00554.pdf
Date 2024-10-15
Document Download
35886 Wastewater No Exposure Certification Approval Issued 2024-06-28 2024-06-28
Document Name No Exposure Confirmation KYNE00570.pdf
Date 2025-01-14
Document Download
35886 Wastewater No Exposure Certification Approval Issued 2022-05-06 2022-05-06
Document Name No Exposure Confirmation KYNE00570.pdf
Date 2022-05-09
Document Download
35886 Air Cond Mjr-Renewal Emissions Inventory Complete 2021-06-21 2021-12-15
Document Name Comments and Response.pdf
Date 2021-06-22
Document Download
Document Name Executive Summary.pdf
Date 2021-06-22
Document Download
Document Name Permit F-20-046 Final 6-20-2021.pdf
Date 2021-06-22
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-06-22
Document Download
6142 Air Cond Mjr-Renewal Emissions Inventory Complete 2020-11-23 2021-09-07
Document Name Executive Summary.pdf
Date 2020-11-23
Document Download
Document Name Permit F-20-018 Final 11-22-2020.pdf
Date 2020-11-23
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2020-11-23
Document Download
6142 Wastewater No Exposure Certification Approval Issued 2018-11-15 2018-11-15
Document Name Toyota Boshuku Kentucky LLC KYNE00554.pdf
Date 2018-11-16
Document Download
6142 Wastewater No Exposure Certification Approval Issued 2016-10-21 2016-10-21
Document Name No Exposure Confirmation KYNE00554.pdf
Date 2016-10-24
Document Download

Former Company Names

Name Action
TOYOTA BOSHOKU MANUFACTURING KENTUCKY LLC Old Name
TOYODABO MANUFACTURING KENTUCKY LLC. Old Name

Assumed Names

Name Status Expiration Date
TBA HARRODSBURG Inactive 2016-08-31

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-04
Registered Agent name/address change 2022-11-21
Annual Report 2022-03-06
Principal Office Address Change 2021-04-16
Annual Report 2021-04-16
Annual Report 2020-06-02
Annual Report 2019-05-13
Annual Report 2018-05-14
Annual Report 2017-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024350 0452110 2008-05-28 200 FRANCIS MARION DR, LEBANON, KY, 40033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-11
Case Closed 2011-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-08-20
Abatement Due Date 2008-09-02
Current Penalty 3000.0
Initial Penalty 3750.0
Contest Date 2008-09-03
Final Order 2010-05-04
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-08-20
Abatement Due Date 2008-09-02
Initial Penalty 3750.0
Contest Date 2008-09-03
Final Order 2010-05-04
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2008-08-20
Abatement Due Date 2008-09-02
Contest Date 2008-09-03
Final Order 2010-05-04
Nr Instances 1
Nr Exposed 99

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 23.55 $326,368 $75,000 585 35 2022-11-02 Final
GIA/BSSC Inactive 16.65 $176,130 $75,000 325 1 2021-03-31 Final
GIA/BSSC Inactive 18.48 $151,011 $75,000 96 10 2021-03-31 Final
GIA/BSSC Inactive 18.42 $200,832 $75,000 97 40 2019-05-29 Final
GIA/BSSC Inactive 18.00 $149,280 $58,000 277 29 2019-05-29 Final
GIA/BSSC Inactive 17.98 $256,621 $25,000 124 9 2017-05-31 Final
GIA/BSSC Inactive 20.50 $276,462 $25,000 150 8 2017-05-31 Final
KBI - Kentucky Business Investment Active 22.47 $37,008,175 $5,000,000 79 46 2015-12-10 Final
GIA/BSSC Inactive 16.70 $0 $16,000 0 0 2014-03-26 Final
GIA/BSSC Inactive 22.47 $0 $25,000 0 0 2013-09-25 Final

Sources: Kentucky Secretary of State