Search icon

ASAHI BLUEGRASS FORGE CORPORATION

Headquarter

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 (10 months 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

Links between entities

Type Company Name Company Number State
Headquarter of ASAHI BLUEGRASS FORGE CORPORATION, ILLINOIS CORP_62876115 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF ASAHI FORGE OF AMERICA CORPORATION 2023 352183720 2025-01-30 ASAHI FORGE OF AMERICA CORPORATION 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 339900
Sponsor’s telephone number 8596264100
Plan sponsor’s address 5030 CORPORATE WAY, RICHMOND, KY, 404758830

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing KIKI CREECH
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ASAHI FORGE OF AMERICA CORPORATION 2022 352183720 2023-12-05 ASAHI FORGE OF AMERICA CORPORATION 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 339900
Sponsor’s telephone number 8596264100
Plan sponsor’s address 5030 CORPORATE WAY, RICHMOND, KY, 404758830

Signature of

Role Plan administrator
Date 2023-12-05
Name of individual signing KIKI CREECH
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ASAHI FORGE OF AMERICA CORPORATION 2021 352183720 2023-04-19 ASAHI FORGE OF AMERICA CORPORATION 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 339900
Sponsor’s telephone number 8596264100
Plan sponsor’s address 5030 CORPORATE WAY, RICHMOND, KY, 404758830

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing KIKI CREECH
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ASAHI FORGE OF AMERICA CORPORATION 2020 352183720 2021-12-02 ASAHI FORGE OF AMERICA CORPORATION 87
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 339900
Sponsor’s telephone number 8596264100
Plan sponsor’s address 5030 CORPORATE WAY, RICHMOND, KY, 404758830

Signature of

Role Plan administrator
Date 2021-12-02
Name of individual signing KIKI CREECH
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ASAHI FORGE OF AMERICA CORPORATION 2020 352183720 2021-12-02 ASAHI FORGE OF AMERICA CORPORATION 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 339900
Sponsor’s telephone number 8596264100
Plan sponsor’s address 5030 CORPORATE WAY, RICHMOND, KY, 404758830

Signature of

Role Plan administrator
Date 2021-12-02
Name of individual signing KIKI CREECH
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ASAHI FORGE OF AMERICA CORPORATION 2020 352183720 2021-03-17 ASAHI FORGE OF AMERICA CORPORATION 113
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 339900
Sponsor’s telephone number 8596264100
Plan sponsor’s address 5030 CORPORATE WAY, RICHMOND, KY, 404758830

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing KIKI CREECH
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ASAHI FORGE OF AMERICA CORPORATION 2020 352183720 2023-04-19 ASAHI FORGE OF AMERICA CORPORATION 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 339900
Sponsor’s telephone number 8596264100
Plan sponsor’s address 5030 CORPORATE WAY, RICHMOND, KY, 404758830

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing KIKI CREECH
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ASAHI FORGE OF AMERICA CORPORATION 2019 352183720 2021-03-17 ASAHI FORGE OF AMERICA CORPORATION 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 339900
Sponsor’s telephone number 8596264100
Plan sponsor’s address 5030 CORPORATE WAY, RICHMOND, KY, 404758830

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing KIKI CREECH
Valid signature Filed with authorized/valid electronic signature
ASAHI BLUEGRASS FORGE CORPORATION 401 (K) PLAN 2014 273371578 2015-12-01 ASAHI BLUEGRASS FORGE CORPORATION 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 336300
Sponsor’s telephone number 8596264100
Plan sponsor’s address 3007 BILL ROBERTSON WAY, RICHMOND, KY, 40475
ASAHI BLUEGRASS FORGE CORPORATION 401 (K) PLAN 2013 273371578 2014-10-30 ASAHI BLUEGRASS FORGE CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 336300
Sponsor’s telephone number 8596264100
Plan sponsor’s address 3007 BILL ROBERTSON WAY, RICHMOND, KY, 40475
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/01/08/20140108154709P030161106211001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 336300
Sponsor’s telephone number 8596264100
Plan sponsor’s address 3007 BILL ROBERTSON WAY, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2014-01-08
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2022-03-07
Annual Report 2022-03-07
Registered Agent name/address change 2021-06-15
Registered Agent name/address change 2021-06-15
Registered Agent name/address change 2021-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703677110 2020-04-13 0457 PPP 3007 Bill Robertson Way 0.0, Richmond, KY, 40475-9669
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557800
Loan Approval Amount (current) 557800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9669
Project Congressional District KY-06
Number of Employees 51
NAICS code 336350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 564223.07
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2593948 Intrastate Non-Hazmat 2015-03-27 81749 2015 1 1 Private(Property)
Legal Name ASAHI BLUEGRASS FORGE
DBA Name -
Physical Address 3007 BILL ROBERTSON WAY, RICHMOND, KY, 40475, US
Mailing Address 3007 BILL ROBERTSON WAY, RICHMOND, KY, 40475, US
Phone (859) 408-2140
Fax -
E-mail RTHOMAS@ABF-KY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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