Search icon

ASAHI BLUEGRASS FORGE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASAHI BLUEGRASS FORGE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2010 (15 years ago)
Organization Date: 01 Sep 2010 (15 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0768684
Industry: Primary Metal Industries
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 3007 BILL ROBERTSON WAY, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
KEIKO CREECH Treasurer

Secretary

Name Role
TOSHIO NAKAO Secretary

Director

Name Role
HIROSHI ASAHI Director
HIROFUMI MORI Director
TOMOKI OYA Director
TOSHIYA HAYASHI Director
MAKOTO ISHIGAKI Director

Incorporator

Name Role
TOSHIO NAKAO Incorporator

President

Name Role
MAKOTO ISHIGAKI President

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_62876115
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
352183720
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
110874 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2022-10-17 2024-04-30
Document Name KYR10Q827 Coverage Letter.pdf
Date 2022-10-18
Document Download
110874 Air Registered Source-Initial Emissions Inventory Complete 2017-08-11 2020-02-13
Document Name RevisionlLetter.DOC
Date 2017-08-11
Document Download
110874 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2017-06-21 2019-03-15
Document Name KYR10L579 Coverage Letter.pdf
Date 2017-06-22
Document Download

Former Company Names

Name Action
ASAHI FORGE OF AMERICA CORPORATION Merger

Filings

Name File Date
Articles of Merger 2025-03-11
Annual Report 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-03-17
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
557800.00
Total Face Value Of Loan:
557800.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
557800
Current Approval Amount:
557800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
564223.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-03-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

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 20.00 $40,000,000 $1,000,000 49 50 2021-12-09 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $40,000,000 $120,000 50 50 2017-01-26 Final
KBI - Kentucky Business Investment Active 22.50 $20,320,000 $1,000,000 0 50 2014-09-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 22.50 $20,320,000 $120,000 0 50 2010-09-30 Final

Sources: Kentucky Secretary of State