Search icon

DENYO MANUFACTURING CORPORATION

Company Details

Name: DENYO MANUFACTURING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2011 (13 years ago)
Organization Date: 17 Nov 2011 (13 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0805791
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1450 MINOR ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 200000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DMC RETIREMENT PLAN 2014 330676156 2015-07-29 DENYO MANUFACTURING CORPORATION 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 8599364468
Plan sponsor’s address 1450 MINOR ROAD, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing STEPHEN RINEHART
Valid signature Filed with authorized/valid electronic signature
DMC RETIREMENT PLAN 2013 330676156 2014-06-06 DENYO MANUFACTURING CORPORATION 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 8599364468
Plan sponsor’s address 1450 MINOR ROAD, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing STEPHEN RINEHART
Valid signature Filed with authorized/valid electronic signature
DMC RETIREMENT PLAN 2012 330676156 2013-06-06 DENYO MANUFACTURING CORPORATION 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 8599364468
Plan sponsor’s address 1450 MINOR ROAD, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing STEPHEN RINEHART
Valid signature Filed with authorized/valid electronic signature
DMC RETIREMENT PLAN 2011 330676156 2012-06-07 DENYO MANUFACTURING CORPORATION 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 8599364468
Plan sponsor’s address 1450 MINOR ROAD, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 330676156
Plan administrator’s name DENYO MANUFACTURING CORPORATION
Plan administrator’s address 1450 MINOR ROAD, DANVILLE, KY, 40422
Administrator’s telephone number 8599364468

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing STEPHEN RINEHART
Valid signature Filed with authorized/valid electronic signature
DMC RETIREMENT PLAN 2010 330676156 2011-08-18 DENYO MANUFACTURING CORPORATION 53
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 8599364468
Plan sponsor’s address 1450 MINOR ROAD, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 330676156
Plan administrator’s name DENYO MANUFACTURING CORPORATION
Plan administrator’s address 1450 MINOR ROAD, DANVILLE, KY, 40422
Administrator’s telephone number 8599364468

Signature of

Role Plan administrator
Date 2011-08-18
Name of individual signing STEPHEN RINEHART
Valid signature Filed with authorized/valid electronic signature
DMC RETIREMENT PLAN 2010 330676156 2011-08-19 DENYO MANUFACTURING CORPORATION 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 8599364468
Plan sponsor’s address 1450 MINOR ROAD, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 330676156
Plan administrator’s name DENYO MANUFACTURING CORPORATION
Plan administrator’s address 1450 MINOR ROAD, DANVILLE, KY, 40422
Administrator’s telephone number 8599364468

Signature of

Role Plan administrator
Date 2011-08-19
Name of individual signing STEPHEN RINEHART
Valid signature Filed with authorized/valid electronic signature
DMC RETIREMENT PLAN 2009 330676156 2010-08-20 DENYO MANUFACTURING CORPORATION 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 6062363405
Plan sponsor’s address 1450 MINOR ROAD, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 330676156
Plan administrator’s name DENYO MANUFACTURING CORPORATION
Plan administrator’s address 1450 MINOR ROAD, DANVILLE, KY, 40422
Administrator’s telephone number 6062363405

Signature of

Role Plan administrator
Date 2010-08-20
Name of individual signing KEN YAMAMICHI
Valid signature Filed with authorized/valid electronic signature
DMC RETIREMENT PLAN 2009 330676156 2010-08-20 DENYO MANUFACTURING CORPORATION 67
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 6062363405
Plan sponsor’s address 1450 MINOR ROAD, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 330676156
Plan administrator’s name DENYO MANUFACTURING CORPORATION
Plan administrator’s address 1450 MINOR ROAD, DANVILLE, KY, 40422
Administrator’s telephone number 6062363405

Signature of

Role Employer/plan sponsor
Date 2010-08-20
Name of individual signing KEN YAMAMICHI
Valid signature Filed with authorized/valid electronic signature

Signature

Name Role
KANYA ISHINO Signature
TERUO YASHIRO Signature
TERU YUKI TANAKA Signature

Secretary

Name Role
GEORGE HARRIS Secretary

Chairman

Name Role
TETSUO KAWANISHI Chairman

Director

Name Role
TETSUO KAWANISHI Director
KENJI YAMAMICHI Director
GEORGE T HARRIS Director

Vice President

Name Role
KENJI YAMAMICHI Vice President

CFO

Name Role
KENJI YAMAMICHI CFO

President

Name Role
TETSUO KAWANISHI President

CEO

Name Role
TETSUO KAWANISHI CEO

Registered Agent

Name Role
GEORGE T. HARRIS Registered Agent

Former Company Names

Name Action
DENYO MANUFACTURING REDOMESTICATION CORPORATION Old Name
DENYO MANUFACTURING CORPORATION Merger

Filings

Name File Date
Annual Report 2024-05-21
Annual Report Amendment 2023-06-27
Annual Report Amendment 2023-06-21
Annual Report Amendment 2023-06-19
Reinstatement 2023-04-19
Reinstatement Approval Letter Revenue 2023-04-19
Reinstatement Certificate of Existence 2023-04-19
Reinstatement Approval Letter UI 2023-04-19
Reinstatement Approval Letter UI 2023-04-18
Reinstatement Approval Letter UI 2023-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643187 0452110 2015-02-04 1450 MINOR RD, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-20
Case Closed 2015-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203090302
Issuance Date 2015-04-29
Abatement Due Date 2015-05-07
Current Penalty 2200.0
Initial Penalty 2200.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 I01
Issuance Date 2015-04-29
Abatement Due Date 2015-05-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06II
Issuance Date 2015-04-29
Abatement Due Date 2015-05-11
Nr Instances 1
Nr Exposed 6
Gravity 01

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 13.00 $8,676,000 $600,000 139 45 2020-02-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.00 $8,676,000 $100,000 145 45 2017-08-31 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 22.11 $3,339,160 $75,000 103 5 2016-03-31 Final
KRA - Kentucky Reinvestment Act Inactive 11.57 $6,039,767 $783,000 98 0 2012-07-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.57 $6,850,239 $60,000 101 0 2011-06-30 Final
KIDA - Kentucky Industrial Development Act Inactive 11.82 $2,174,000 $500,000 75 20 2006-07-27 Final

Sources: Kentucky Secretary of State