Search icon

KOWA KENTUCKY, INC.

Company Details

Name: KOWA KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2014 (11 years ago)
Organization Date: 24 Apr 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0885637
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: PO BOX 292, CORBIN, KY 40702-0292
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOWA RETIREMENT PLAN 2022 465718593 2024-02-08 KOWA KENTUCKY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 332810
Sponsor’s telephone number 6062806565
Plan sponsor’s address PO BOX 292, CORBIN, KY, 407020292
KOWA RETIREMENT PLAN 2021 465718593 2023-04-13 KOWA KENTUCKY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 332810
Sponsor’s telephone number 6062806565
Plan sponsor’s address PO BOX 292, CORBIN, KY, 407020292
KOWA RETIREMENT PLAN 2020 465718593 2022-04-26 KOWA KENTUCKY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 332810
Sponsor’s telephone number 6062806565
Plan sponsor’s address PO BOX 292, CORBIN, KY, 407020292
KOWA RETIREMENT PLAN 2019 465718593 2021-02-03 KOWA KENTUCKY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 332810
Sponsor’s telephone number 6062806565
Plan sponsor’s address 190 KOWA ROAD, CORBIN, KY, 40701
KOWA RETIREMENT PLAN 2018 465718593 2020-04-14 KOWA KENTUCKY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 332810
Sponsor’s telephone number 6062806565
Plan sponsor’s address 190 KOWA ROAD, CORBIN, KY, 40701

President

Name Role
Saetsu Sato President

Secretary

Name Role
Masahiro Saito Secretary

Treasurer

Name Role
Masahiro Saito Treasurer

Vice President

Name Role
Kimihiro Nakano Vice President

Director

Name Role
Saetsu Sato Director
Kimihiro Nakano Director
Toshio Mugurama Director
SAETSU SATO Director
TOSHIO MUGURUMA Director
KIMIHIRO NAKANO Director

Registered Agent

Name Role
3300, LLC Registered Agent

Incorporator

Name Role
KENJI TASHIRO Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
102731 Wastewater No Exposure Certification Approval Issued 2024-03-22 2024-03-22
Document Name No Exposure Confirmation KYNE00494.pdf
Date 2024-03-25
Document Download
102731 Wastewater No Exposure Certification Approval Issued 2018-10-22 2018-10-22
Document Name No Exposure Confirmation KYNE00494.pdf
Date 2018-10-23
Document Download
102731 Wastewater No Exposure Certification Approval Issued 2016-03-10 2016-03-10
Document Name NE Confirm KYNE00494 KOWA KY.pdf
Date 2016-03-10
Document Download
102731 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-02-26 2018-12-19
Document Name KYR10J174 Coverage Letter.pdf
Date 2015-02-27
Document Download
102731 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-08-09 2015-11-10
Document Name KYR10I688 Coverage Letter.pdf
Date 2014-08-11
Document Download
102731 Air Mnr Source-Initial Emissions Inventory Complete 2014-08-04 2014-09-11
Document Name Permit S-14-043 Final.pdf
Date 2014-08-04
Document Download

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-04
Annual Report 2023-08-08
Annual Report 2022-03-10
Principal Office Address Change 2021-02-17
Annual Report 2021-02-10
Annual Report 2020-02-25
Annual Report 2019-04-25
Annual Report 2018-04-17
Registered Agent name/address change 2017-12-29

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-14 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 68000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 20.00 $820,300 $68,000 34 8 2024-05-01 Final
GIA/BSSC Inactive 15.50 $699,655 $68,000 34 8 2023-05-03 Final
KBI - Kentucky Business Investment Active 15.42 $8,251,400 $600,000 0 30 2018-09-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 15.42 $8,251,400 $50,000 0 30 2014-07-31 Final

Sources: Kentucky Secretary of State