Search icon

HITACHI ASTEMO ELECTRIC MOTOR SYSTEMS AMERICA, INC.

Company Details

Name: HITACHI ASTEMO ELECTRIC MOTOR SYSTEMS AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2020 (5 years ago)
Organization Date: 09 Mar 2020 (5 years ago)
Authority Date: 14 May 2020 (5 years ago)
Last Annual Report: 07 Aug 2024 (7 months ago)
Organization Number: 1096918
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 1150 HOLMES ROAD, Berea, KY 40403
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Noboru Yamaguichi Director
Shingo Nakamura Director
Shigeomi Kubota Director
Brad Banks Director
Toshiyuki Shimura Director
David Edwards Director
Matt Edrington Director
Scott Rowell Director
Kenichi Namerikawa Director

Authorized Rep

Name Role
Shingo Nakamura Authorized Rep

President

Name Role
Shingo Nakamura President

Secretary

Name Role
Toshiyuki Shimura Secretary

Officer

Name Role
Mikio Osugi Officer

Former Company Names

Name Action
Hitachi Automotive Electric Motor Systems America, Inc. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2024-10-29
Annual Report Amendment 2024-08-07
Annual Report 2024-05-22
Annual Report 2023-06-23
Annual Report Amendment 2022-10-17
Annual Report 2022-06-16
Amendment 2022-01-13
Annual Report 2021-05-12
Annual Report 2020-06-09

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 Inactive 27.89 $86,800,000 $2,950,000 13 162 2020-05-28 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 27.89 $86,800,000 $200,000 13 162 2020-05-28 Final

Sources: Kentucky Secretary of State