Search icon

KAYSER AUTOMOTIVE SYSTEMS USA, LP

Company Details

Name: KAYSER AUTOMOTIVE SYSTEMS USA, LP
Legal type: Foreign ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 19 Jul 2013 (12 years ago)
Authority Date: 19 Jul 2013 (12 years ago)
Last Annual Report: 03 Jul 2024 (9 months ago)
Organization Number: 0862597
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 910 KENTUCKY AVENUE, FULTON, KY 42041
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAYSER AUTOMOTIVE SYSTEMS USA, LP 401K PLAN 2023 900852770 2024-10-12 KAYSER AUTOMOTIVE SYSTEMS USA, LP 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2704729912
Plan sponsor’s address 910 KENTUCKY AVENUE, FULTON, KY, 42041

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing CHRISTINE PANE
Valid signature Filed with authorized/valid electronic signature
KAYSER AUTOMOTIVE SYSTEMS USA, LP 401K PLAN 2022 900852770 2023-05-26 KAYSER AUTOMOTIVE SYSTEMS USA, LP 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2704729912
Plan sponsor’s address 910 KENTUCKY AVENUE, FULTON, KY, 42041

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE PANE
Valid signature Filed with authorized/valid electronic signature
KAYSER AUTOMOTIVE SYSTEMS USA, LP 401K PLAN 2021 900852770 2022-04-02 KAYSER AUTOMOTIVE SYSTEMS USA, LP 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2704729912
Plan sponsor’s address 910 KENTUCKY AVENUE, FULTON, KY, 42041

Signature of

Role Plan administrator
Date 2022-04-02
Name of individual signing CHRISTINE PANE
Valid signature Filed with authorized/valid electronic signature
KAYSER AUTOMOTIVE SYSTEMS USA, LP 401K PLAN 2020 900852770 2021-07-02 KAYSER AUTOMOTIVE SYSTEMS USA, LP 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2704729912
Plan sponsor’s address 910 KENTUCKY AVENUE, FULTON, KY, 42041

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing CHRISTINE PANE
Valid signature Filed with authorized/valid electronic signature
KAYSER AUTOMOTIVE SYSTEMS USA, LP 401K PLAN 2019 900852770 2020-05-13 KAYSER AUTOMOTIVE SYSTEMS USA, LP 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2704729912
Plan sponsor’s address 910 KENTUCKY AVENUE, FULTON, KY, 42041

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing CHRISTINE PANE
Valid signature Filed with authorized/valid electronic signature
KAYSER AUTOMOTIVE SYSTEMS USA, LP 401K PLAN 2018 900852770 2019-10-11 KAYSER AUTOMOTIVE SYSTEMS USA, LP 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2704729912
Plan sponsor’s address 910 KENTUCKY AVENUE, FULTON, KY, 42041

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing CHRISTINE PANE
Valid signature Filed with authorized/valid electronic signature
KAYSER AUTOMOTIVE SYSTEMS USA, LP 401K PLAN 2017 900852770 2018-10-05 KAYSER AUTOMOTIVE SYSTEMS USA, LP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2704729912
Plan sponsor’s address 910 KENTUCKY AVENUE, FULTON, KY, 42041

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing CHRISTINE PANE
Valid signature Filed with authorized/valid electronic signature
KAYSER AUTOMOTIVE SYSTEMS USA, LP 401K PLAN 2016 900852770 2017-04-26 KAYSER AUTOMOTIVE SYSTEMS USA, LP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2704729912
Plan sponsor’s address 910 KENTUCKY AVENUE, FULTON, KY, 42041

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing CHRISTINE PANE
Valid signature Filed with authorized/valid electronic signature
KAYSER AUTOMOTIVE SYSTEMS USA, LP 401K PLAN 2015 900852770 2016-05-04 KAYSER AUTOMOTIVE SYSTEMS USA, LP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2704729912
Plan sponsor’s address 910 KENTUCKY AVENUE, FULTON, KY, 42041

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing CHRISTINE PANE
Valid signature Filed with authorized/valid electronic signature
KAYSER AUTOMOTIVE SYSTEMS USA, LP 401K PLAN 2014 900852770 2015-08-21 KAYSER AUTOMOTIVE SYSTEMS USA, LP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336300
Sponsor’s telephone number 2704729912
Plan sponsor’s address 910 KENTUCKY AVENUE, FULTON, KY, 42041

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing CHRISTINE PANE
Valid signature Filed with authorized/valid electronic signature

General Partner

Name Role
Kayser USA Management, LLC General Partner

Registered Agent

Name Role
GLENN DENTON Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
80142 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-06-28 2019-06-28
Document Name Coverage Letter KYR004353.pdf
Date 2019-06-28
Document Download
80142 Air Registered Source-Revision Emissions Inventory Complete 2017-09-22 2020-02-20
Document Name RevisionlLetter.doc
Date 2017-09-26
Document Download

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-06-26
Registered Agent name/address change 2023-06-26
Registered Agent name/address change 2023-05-22
Annual Report 2022-04-27
Annual Report 2021-03-29
Annual Report 2020-04-29
Annual Report 2019-03-08
Annual Report 2018-02-22
Annual Report 2017-04-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4265479 Interstate 2024-07-10 - - 2 5 Private(Property)
Legal Name KAYSER AUTOMOTIVE SYSTEMS USA LP
DBA Name -
Physical Address 910 KENTUCKY AVE, FULTON, KY, 42041-8902, US
Mailing Address 910 KENTUCKY AVE, FULTON, KY, 42041-8902, US
Phone (270) 472-9912
Fax -
E-mail S.SCHUTTE@KAYSER-AUTOMOTIVE.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 17.00 $24,000,000 $5,000,000 0 121 2018-08-30 Final
GIA/BSSC Inactive 17.00 $0 $120,000 30 91 2014-12-03 Final
Direct Loan/KEDFA Inactive 0.00 $17,527,000 $500,000 0 32 2013-09-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 17.00 $17,527,000 $40,000 0 121 2013-08-29 Final

Sources: Kentucky Secretary of State