Search icon

FUEL TOTAL SYSTEMS KENTUCKY CORPORATION

Company Details

Name: FUEL TOTAL SYSTEMS KENTUCKY CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2014 (11 years ago)
Organization Date: 28 Jan 2014 (11 years ago)
Last Annual Report: 23 May 2024 (10 months ago)
Organization Number: 0877723
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 535 CORPORATE DRIVE, LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
3300, LLC Registered Agent

President

Name Role
Kazuki Inuzuka President

Director

Name Role
Kazuki Inuzuka Director
Mark McDonald Director
Toshiyuki Isobe Director

Incorporator

Name Role
PEGGY B. LYNDRUP Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
102210 Wastewater No Exposure Certification Approval Issued 2024-02-20 2024-02-20
Document Name No Exposure Confirmation KYNE00587.pdf
Date 2024-02-21
Document Download
102210 Air Mnr Source Renewal Emissions Inventory Complete 2022-04-12 2023-01-26
Document Name Permit S-21-091 Final 4-12-2022.pdf
Date 2022-04-12
Document Download
102210 Wastewater No Exposure Certification Approval Issued 2018-12-21 2018-12-21
Document Name No Exposure Confirmation KYNE00587.pdf
Date 2018-12-24
Document Download
102210 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-04-08 2016-06-24
Document Name KYR10J305 Coverage Letter.pdf
Date 2015-04-09
Document Download

Former Company Names

Name Action
FUEL TOTAL SYSTEMS CALIFORNIA CORPORATION Merger

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-06
Annual Report 2022-06-14
Annual Report 2021-06-21
Annual Report 2020-05-14
Annual Report 2019-05-05
Registered Agent name/address change 2018-12-17
Annual Report 2018-04-26
Annual Report 2017-05-04
Annual Report 2016-02-29

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 18.78 $12,160,491 $500,000 163 25 2024-09-26 Final
GIA/BSSC Inactive 21.95 $88,184 $44,000 140 18 2022-02-02 Final
GIA/BSSC Inactive 15.43 $74,450 $25,000 113 40 2016-09-28 Final
KBI - Kentucky Business Investment Active 14.44 $48,132,000 $1,500,000 100 63 2016-07-28 Final
GIA/BSSC Inactive 14.44 $0 $25,000 89 5 2014-09-24 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.44 $48,132,000 $250,000 100 63 2014-08-28 Final
GIA/BSSC Inactive 14.02 $0 $25,000 0 0 2013-05-29 Final
GIA/BSSC Inactive 21.48 $0 $25,000 18 52 2011-07-27 Final
KREDA - Kentucky Rural Economic Development Act Active 14.98 $38,000,000 $2,500,000 0 100 2008-06-26 Final

Sources: Kentucky Secretary of State