Search icon

NHK SPRING PRECISION OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NHK SPRING PRECISION OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2006 (19 years ago)
Authority Date: 05 Jun 2006 (19 years ago)
Last Annual Report: 27 Jan 2025 (4 months ago)
Organization Number: 0640106
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 10600 FREEPORT DRIVE, LOUISVILLE, KY 40258
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Norihiro Takamura President
Osamu Karasawa President

Officer

Name Role
Kengo Tsurugai Officer

Treasurer

Name Role
Ryuichi Hamawaki Treasurer

Secretary

Name Role
Sukehiro Arimoto Secretary

Director

Name Role
Norihiro Takamura Director
Yasuhiko Kogetsu Director
Osamu Karasawa Director
Ryuichi Hamawaki Director

Form 5500 Series

Employer Identification Number (EIN):
202899111
Plan Year:
2014
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
116782 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-05 2024-08-05
Document Name Coverage Letter KYR004479.pdf
Date 2024-08-06
Document Download
116782 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2021-10-13 2021-10-13
Document Name Coverage Letter KYR004479.pdf
Date 2021-10-14
Document Download

Filings

Name File Date
Annual Report 2025-01-27
Annual Report 2024-05-16
Annual Report 2023-04-25
Annual Report 2022-03-10
Annual Report 2021-05-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-10
Type:
Complaint
Address:
10600 FREEPORT DRIVE, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Partial

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
KBI - Kentucky Business Investment Active 15.92 $19,103,644 $2,500,000 81 125 2015-02-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 15.92 $19,164,359 $100,000 82 50 2012-05-31 Final
GIA/BSSC Inactive 15.82 $0 $25,000 81 16 2012-03-28 Final
GIA/BSSC Inactive 19.18 $0 $47,400 0 0 2008-06-13 Final
KIDA - Kentucky Industrial Development Act Inactive 18.85 $22,855,226 $1,600,000 0 79 2006-06-29 Final

Sources: Kentucky Secretary of State