Search icon

KONSEI USA INC.

Company Details

Name: KONSEI USA INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2003 (22 years ago)
Organization Date: 04 Aug 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0565396
Industry: Primary Metal Industries
Number of Employees: Medium (20-99)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 401 COMMERCE PARKWAY, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Authorized Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KONSEI 401(K) PLAN 2023 043771707 2024-05-21 KONSEI USA INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748
KONSEI 401(K) PLAN 2022 043771707 2023-06-12 KONSEI USA INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748
KONSEI 401(K) PLAN 2021 043771707 2022-09-20 KONSEI USA INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748
KONSEI 401(K) PLAN 2020 043771707 2021-07-22 KONSEI USA INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748
KONSEI 401(K) PLAN 2019 043771707 2020-10-07 KONSEI USA INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748
KONSEI 401(K) PLAN 2018 043771707 2019-08-15 KONSEI USA INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748
KONSEI 401(K) PLAN 2017 043771707 2018-10-10 KONSEI USA INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748
KONSEI 401(K) PLAN 2016 043771707 2017-09-19 KONSEI USA INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748
KONSEI 401(K) PLAN 2015 043771707 2016-10-05 KONSEI USA INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748
KONSEI 401(K) PLAN 2014 043771707 2015-09-14 KONSEI USA INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing KUNIKO TOJO
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/29/20140729120310P040019959519001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336300
Sponsor’s telephone number 2703580145
Plan sponsor’s address 401 COMMERCE PARKWAY, HODGENVILLE, KY, 42748

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing KUNIKO TOJO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-29
Name of individual signing KUNIKO TOJO
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
YASUMASA KONDO Registered Agent

Officer

Name Role
Anthony Underwood Officer

Secretary

Name Role
Masahiko Kato Secretary

Treasurer

Name Role
Masahiko Kato Treasurer

Director

Name Role
Masahiko Kato Director

Incorporator

Name Role
LIZBETH RIVERA Incorporator

President

Name Role
Masahiko Kato President

Filings

Name File Date
Annual Report 2025-02-12
Annual Report Amendment 2024-06-25
Annual Report 2024-02-07
Annual Report 2023-06-12
Annual Report 2022-03-07
Annual Report 2021-04-06
Annual Report 2020-06-01
Annual Report 2019-06-07
Annual Report 2018-04-11
Annual Report 2017-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313814832 0452110 2012-01-06 401 COMMERCE PKWY, HODGENVILLE, KY, 42748
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-03-02
Case Closed 2012-03-02

Related Activity

Type Referral
Activity Nr 203111729
Health Yes
315586271 0452110 2011-12-12 401 COMMERCE PKWY, HODGENVILLE, KY, 42748
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-12-12
Case Closed 2012-02-22

Related Activity

Type Complaint
Activity Nr 207652421
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2012-01-06
Abatement Due Date 2012-01-12
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2012-01-06
Abatement Due Date 2012-02-08
Current Penalty 3600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 90
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-01-06
Abatement Due Date 2012-01-25
Current Penalty 3600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 90
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100133 A03
Issuance Date 2012-01-06
Abatement Due Date 2012-01-25
Nr Instances 1
Nr Exposed 90
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2012-01-06
Abatement Due Date 2012-02-08
Current Penalty 3600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 90
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-01-06
Abatement Due Date 2012-01-18
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 12
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-01-06
Abatement Due Date 2012-01-18
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 90
Citation ID 01007
Citaton Type Serious
Standard Cited 19100333 A02
Issuance Date 2012-01-06
Abatement Due Date 2012-02-08
Current Penalty 3600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 90
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2012-01-06
Abatement Due Date 2012-02-08
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 100
Citation ID 02002
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2012-01-06
Abatement Due Date 2012-01-18
Current Penalty 1500.0
Initial Penalty 5000.0
Nr Instances 5
Nr Exposed 100
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 E01 II
Issuance Date 2012-01-06
Abatement Due Date 2012-01-25
Nr Instances 1
Nr Exposed 13
313188823 0452110 2009-08-21 401 COMMERCE PKWY, HODGENVILLE, KY, 42748
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-08-21
Case Closed 2010-04-12

Related Activity

Type Complaint
Activity Nr 206349318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-12-02
Abatement Due Date 2009-12-14
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2009-12-02
Abatement Due Date 2010-01-06
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2009-12-02
Abatement Due Date 2010-01-06
Nr Instances 1
Nr Exposed 25
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2009-12-02
Abatement Due Date 2009-12-14
Nr Instances 1
Nr Exposed 25

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 10.00 $5,878,000 $30,000 50 30 2014-09-25 Final
KIDA - Kentucky Industrial Development Act Inactive 11.84 $4,890,000 $250,000 25 25 2010-06-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.43 $3,210,000 $60,000 25 25 2007-07-26 Final
KIDA - Kentucky Industrial Development Act Inactive 8.68 $3,400,000 $500,000 0 20 2006-06-29 Final

Sources: Kentucky Secretary of State