Search icon

KOBELCO ALUMINUM AUTOMOTIVE PRODUCTS LLC

Company Details

Name: KOBELCO ALUMINUM AUTOMOTIVE PRODUCTS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2003 (22 years ago)
Organization Date: 27 May 2003 (22 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0560871
Industry: Primary Metal Industries
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: ONE KOBE WAY, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006670ROGM7LNH66 0560871 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O Daniel E. Fausz, Taft Stettinius & Hollister LLP, 1717 Dixie Highway, Covington, US-KY, US, 41011
Headquarters 1 Kobe Way, Bowling Green, US-KY, US, 42101

Registration details

Registration Date 2013-03-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-01-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0560871

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOBE ALUMINUM AUTOMOTIVE PRODUCTS, LLC 2009 432019796 2010-08-02 KOBE ALUMINUM AUTOMOTIVE PRODUCTS, LLC 152
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-15
Business code 336300
Sponsor’s telephone number 2708426492
Plan sponsor’s mailing address 525 CENTRAL COURT, BOWLING GREEN, KY, 42101
Plan sponsor’s address 525 CENTRAL COURT, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 432019796
Plan administrator’s name KOBE ALUMINUM AUTOMOTIVE PRODUCTS, LLC
Plan administrator’s address 525 CENTRAL COURT, BOWLING GREEN, KY, 42101
Administrator’s telephone number 2708426492

Number of participants as of the end of the plan year

Active participants 130
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 54
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing KEN MCCUTCHEN
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
MASAAKI NISHIBATA Manager
GAKU MITSUMATSU Manager

Organizer

Name Role
TOSHIO NAKAO Organizer

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
43881 Air Mnr Source Revision Approval Issued 2024-09-23 2024-09-23
Document Name Permit S-15-082 R5 Final 9-19-2024.pdf
Date 2024-09-24
Document Download
43881 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-16 2024-08-16
Document Name Coverage Letter KYR003421.pdf
Date 2024-08-19
Document Download
43881 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2022-05-16 2022-05-16
Document Name Coverage Letter KYR003421 Mod.pdf
Date 2022-05-17
Document Download
43881 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-19 2019-04-19
Document Name Coverage Letter KYR003421.pdf
Date 2019-04-22
Document Download
43881 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-05-29 2018-05-29
Document Name KYR10K128 Coverage Letter.pdf
Date 2018-05-30
Document Download
43881 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2016-06-10 2018-12-27
Document Name KYR10K587 Coverage Letter.pdf
Date 2016-06-13
Document Download
43881 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-01-29 2016-01-29
Document Name KYR10K128 Coverage Letter.pdf
Date 2016-02-01
Document Download
43881 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-30 2013-10-30
Document Name Coverage KYR003421 10-30-2013.pdf
Date 2013-10-31
Document Download

Former Company Names

Name Action
KOBELCO ALUMINUM AUTOMOTIVE PRODCUTS LLC Old Name
KOBE ALUMINUM AUTOMOTIVE PRODUCTS LLC Old Name

Filings

Name File Date
Annual Report 2025-02-28
Amendment 2024-05-07
Amendment 2024-04-17
Annual Report 2024-03-26
Annual Report 2023-03-17
Annual Report 2022-05-16
Registered Agent name/address change 2021-06-15
Annual Report 2021-02-10
Registered Agent name/address change 2020-07-24
Annual Report Amendment 2020-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643856 0452110 2015-03-10 ONE KOBE WAY, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-31
Case Closed 2016-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100202
Issuance Date 2015-04-21
Abatement Due Date 2015-04-27
Nr Instances 1
Nr Exposed 400
Gravity 01
317643138 0452110 2015-02-03 ONE KOBE WAY, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-02-13
Case Closed 2015-04-22

Related Activity

Type Referral
Activity Nr 203340138
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 B08
Issuance Date 2015-04-01
Abatement Due Date 2015-04-09
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
316924422 0452110 2014-04-23 ONE KOBE WAY, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-08-20
Case Closed 2014-08-20

Related Activity

Type Referral
Activity Nr 203336193
Health Yes
312615701 0452110 2009-12-10 525 CENTRAL CT, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-01-14
Case Closed 2010-01-14

Related Activity

Type Complaint
Activity Nr 206350712
Health Yes
311294573 0452110 2008-06-06 525 CENTRAL CT, BOWLING GREEN, KY, 42101
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-06-06
Case Closed 2008-06-06
311298418 0452110 2008-03-18 525 CENTRAL CT, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-19
Case Closed 2008-09-08

Related Activity

Type Referral
Activity Nr 202690830
Health Yes
Type Complaint
Activity Nr 206344228
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 1375.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 D03 VI
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 D04 I
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100146 D05 I
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100146 D04 VIII
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100146 D09
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100146 K03
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 D08
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
311294011 0452110 2008-02-19 525 CENTRAL CT, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-20
Case Closed 2008-02-20
309463974 0452110 2006-03-29 525 CENTRAL CT, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-03-29
Case Closed 2006-03-29

Related Activity

Type Complaint
Activity Nr 205279763
Safety Yes
309580728 0452110 2006-03-29 525 CENTRAL CT, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-05-30
Case Closed 2006-06-02

Related Activity

Type Complaint
Activity Nr 205279797
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 23.57 $653,800 $75,000 761 120 2023-02-01 Final
GIA/BSSC Inactive 23.22 $304,727 $75,000 698 81 2021-08-04 Final
KBI - Kentucky Business Investment Active 20.00 $51,327,000 $2,000,000 493 129 2021-03-25 Final
GIA/BSSC Inactive 19.50 $162,318 $75,000 716 109 2020-03-25 Final
KBI - Kentucky Business Investment Active 19.00 $55,000,000 $2,700,000 371 112 2018-10-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $51,327,000 $200,000 500 129 2017-04-27 Final
GIA/BSSC Inactive 19.50 $0 $175,000 400 112 2016-01-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 19.00 $55,000,000 $300,000 368 112 2015-10-29 Final
KBI - Kentucky Business Investment Active 15.14 $78,300,000 $2,500,000 183 121 2015-04-30 Final
GIA/BSSC Inactive 15.14 $0 $50,000 400 0 2015-03-25 Final

Sources: Kentucky Secretary of State