Search icon

TOYOTA BOSHOKU AMERICA, INC.

Company Details

Name: TOYOTA BOSHOKU AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2006 (19 years ago)
Authority Date: 23 Jun 2006 (19 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0641539
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1360 DOLWICK DRIVE, ERLANGER, KY 41018
Place of Formation: MICHIGAN

Registered Agent

Name Role
CT CORORATION SYSTEM Registered Agent

President

Name Role
Hidenori Ozaki President

Secretary

Name Role
Hidehiko Watanabe Secretary

Treasurer

Name Role
Masaaki Watanabe Treasurer

Vice President

Name Role
Yoshinobu Suzuki Vice President
Yoshiyuki Murata Vice President
Julie Karkosak Vice President
Ted Schafer Vice President
Steve Binkowski Vice President
Scott Carpenter Vice President
Isao Kanazawa Vice President
Ryan Hunt Vice President

Officer

Name Role
Andrew Martin Officer

Director

Name Role
Hidenori Ozaki Director
Hidehiko Watanabe Director
Scott Carpenter Director
Ted Schafer Director
Yoshiyuki Murata Director
Yoshinobu Suzuki Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
178175 Wastewater No Exposure Certification Approval Issued 2024-07-26 2024-07-26
Document Name No Exposure Confirmation KYNE00931.pdf
Date 2024-07-29
Document Download
178175 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-06-16 2023-06-16
Document Name KYR10R506 Coverage Letter.pdf
Date 2023-06-17
Document Download

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
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
Annual Report 2016-05-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
EDB - Economic Development Bonds Active 28.49 $225,991,240 $750,000 - 157 2023-12-07 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 28.49 $225,991,240 $500,000 0 157 2023-03-30 Final
KBI - Kentucky Business Investment Active 28.49 $225,991,240 $6,000,000 0 157 2023-03-30 Prelim
GIA/BSSC Inactive 25.47 $0 $85,000 90 0 2009-12-04 Final
KJDA - Kentucky Jobs Development Act Inactive 25.00 $4,293,245 $2,146,623 2 100 2008-03-27 Final

Sources: Kentucky Secretary of State