Search icon

AMERICAN HOWA KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN HOWA KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2007 (18 years ago)
Organization Date: 08 May 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0664009
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 445 JODY RICHARDS DRIVE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TOSHIO NAKAO Incorporator

Registered Agent

Name Role
KLUWER WOLTERS Registered Agent

President

Name Role
Tani Naoki President

Director

Name Role
Tani Naoki Director

Links between entities

Type:
Headquarter of
Company Number:
1029595
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
260177642
Plan Year:
2011
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
96737 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-31 2024-07-31
Document Name Coverage Letter KYR004356.pdf
Date 2024-08-01
Document Download
96737 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-09 2019-07-09
Document Name Coverage Letter KYR004356.pdf
Date 2019-07-10
Document Download
96737 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-10-13 2016-10-13
Document Name KYR10K960 Coverage Letter.pdf
Date 2016-10-14
Document Download
96737 Air Registered Source-Revision Approval Issued 2013-04-18 2013-04-18
Document Name RevisionLetter.doc
Date 2013-04-22
Document Download
96737 Air Registered Source-Revision Approval Issued 2011-03-29 2011-03-29
Document Name Revision_Letter.pdf
Date 2011-04-06
Document Download

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-08-28
Registered Agent name/address change 2024-08-09
Annual Report 2024-08-09
Annual Report 2023-02-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-09
Type:
Planned
Address:
445 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

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 Inactive 14.36 $7,586,727 $600,000 173 44 2020-08-27 Final
KBI - Kentucky Business Investment Active 14.35 $13,108,804 $900,000 0 54 2019-10-31 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.36 $7,586,457 $100,000 182 44 2016-08-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $13,108,804 $300,000 0 54 2015-10-29 Final
KBI - Kentucky Business Investment Active 13.71 $11,475,000 $900,000 42 86 2014-01-30 Final

Sources: Kentucky Secretary of State