Search icon

AMERICAN FUJI SEAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN FUJI SEAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2008 (17 years ago)
Authority Date: 21 May 2008 (17 years ago)
Last Annual Report: 21 Feb 2025 (4 months ago)
Organization Number: 0705796
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1051 BLOOMFIELD ROAD, BARDSTOWN, KY 40004
Place of Formation: DELAWARE

Director

Name Role
Satoru Kawasaki Director
Hiroto Tanaka Director
Marty Winchell Director
Hideaki Umeda Director

Registered Agent

Name Role
STEVE HAZLE Registered Agent

President

Name Role
Satoru Kawasaki President

Vice President

Name Role
Marty Winchell Vice President
Hideaki Umeda Vice President

Officer

Name Role
Hiroto Tanaka Officer

Form 5500 Series

Employer Identification Number (EIN):
020404266
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
301
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3270 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-12-30 2024-12-30
Document Name Coverage Letter KYR004001 RN.pdf
Date 2025-01-03
Document Download
3270 Air Title V-Renewal Emissions Inventory Complete 2021-12-28 2023-10-23
Document Name Executive Summary.pdf
Date 2021-12-29
Document Download
Document Name Permit V-21-016 Final 12-27-2021.pdf
Date 2021-12-29
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-12-29
Document Download
3270 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-03-07 2019-03-07
Document Name Coverage Letter KYR004001.pdf
Date 2019-03-08
Document Download
3270 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-10-11 2014-10-11
Document Name KYR004001 Coverage Letter.pdf
Date 2014-10-13
Document Download

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-08-02
Annual Report 2023-08-09
Annual Report 2022-06-23
Annual Report 2021-06-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-06
Type:
Complaint
Address:
1051 BLOOMFIELD ROAD, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-19
Type:
Complaint
Address:
1051 BLOOMFIELD ROAD, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-11
Type:
Complaint
Address:
1051 BLOOMFIELD RD, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-01
Type:
Complaint
Address:
1051 BLOOMFIELD RD, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-19
Type:
FollowUp
Address:
1051 BLOOMFIELD RD, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
BARBER
Party Role:
Plaintiff
Party Name:
AMERICAN FUJI SEAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HOLT
Party Role:
Plaintiff
Party Name:
AMERICAN FUJI SEAL, INC.
Party Role:
Defendant

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 24.60 $10,500,000 $320,000 625 25 2020-09-24 Prelim
KBI - Kentucky Business Investment Active 20.73 $10,000,000 $1,500,000 447 45 2014-05-29 Final

Sources: Kentucky Secretary of State