Report - Team Taylor County

Transcription

Report - Team Taylor County
Report} Motor Vehicle-Related Plants and Suppliers
Total number of motor vehicle-related facilities: 473
Total full-time employment as of 8/3/2015: 85,909*
Number of motor-vehicle plants and suppliers
!
(
!
(
(
!
!
(
!
(
Edgewood
Erlanger
1-2
Hebron
3-6
Bellevue
!
(
(
(!
!
Florence
Boone
7 - 15
Warsaw
16 - 76
Carrollton
77+
!
(
Carroll
!
(
Walton
Gallatin
Wilder
!
(
!
(
!
(
!
(
Cold Spring
Independence
Campbell
Kenton
!
(
!
(
Dry Ridge
!
(
(
Grant !
Pendleton
Maysville
Bracken
!
(
!
Greenup
(
Williamstown
Mason
Vanceburg
Ashland
Lewis
Campbellsburg
Robertson
!
(
!
(
Owen
Harrison
Henry
Flemingsburg
La Grange
!
(
Cynthiana
Buckner !
Eminence
Boyd
!
(
!
((
!
(
Stamping
Fleming
Carter
Oldham
Nicholas
Ground
Shelbyville
Rowan
!
( Scott
Frankfort
Bourbon
!
( Paris
!
(
!
(
!
(
Franklin
Jefferson
Jeffersontown
Bath
Morehead
Georgetown
Louisa !
(
Shelby
Elliott
Versailles
Lawrence
Lexington
Spencer
Mt.
Sterling
!
( Brooks
!
(
!
(
!
(
Montgomery
Taylorsville LawrenceburgWoodford
!
(
Meade
Fayette
( Means
Winchester !
Anderson
Morgan
Shepherdsville
Henderson
Clark
Menifee
!
( Coxs Creek
Bullitt
Johnson
! Nicholasville
Mercer
(
Owensboro
Hancock
Powell
!
(
Jessamine
Martin
Hardinsburg
Garfield
Clay City
Bardstown !
(
Washington Harrodsburg
Henderson
!
!
(
(
Wolfe
Union
!
(
Prestonsburg
!
Richmond
( Corydon
Elizabethtown
!
Magoffin
(
Springfield
Nelson
Breckinridge
Philpot
!
!
(
(
Danville
Estill
Daviess
Madison
!
(
Morganfield
!
(
Garrard
Hardin
Boyle
(
Ivel !
Lee
!
( Utica
Berea
!
( Hodgenville
Sonora
Lebanon
Breathitt
McLean Livermore
!
!
( Raccoon
!
(
( Dixon
!
Floyd
(
Marion
Grayson
!
(
Ohio
Stanford
Larue
!
( Leitchfield
Webster
Rockcastle
Owsley
Lincoln
Crittenden
Jackson
Taylor
Pike
!
(
!
( Beaver Dam
Knott
Brodhead !
Campbellsville
Annville
(
!
( Marion
!
Perry
(
( Madisonville
!
(
Casey
Mt Vernon
Hopkins !
Hart
Morgantown
Green
Muhlenberg
Livingston
Horse Cave
Clay
!
(
Pulaski
Edmonson
! Greenville
(
London
!
(
Caldwell
Columbia
Letcher
Somerset
Leslie
!
(
!
(
Butler Bowling
Russell
!
(
Princeton
!
!
Laurel
( Park City
(
!
(
Metcalfe
Green
!
( Springs
!
(
Lyon
Ferguson
Adair
Gilbertsville
!
(
Barren
Hopkinsville
!
( Corbin
Russell
Glasgow Edmonton
Auburn
South
Union
Marshall
Knox
Warren
Monticello
Harlan
!
(
Whitley
!
(
!
Burkesville
(
Todd
!
(
!
(
Trigg Cadiz
Scottsville
Russellville
!
(
Christian
!
!
Franklin
(
(
Bell
McCreary
Logan
Cumberland Clinton
Monroe
Wayne
Williamsburg
Allen
Simpson
Middlesboro
!
( Murray
!
(
Trimble
Assembly Plants
Louisville
(
!
(
!
(
!
(
!
(
!
(
!
(
!
(
!
Paducah!
(
Ballard
McCracken
Carlisle
Hickman
!
( Hickman
Fulton
!
(
Fulton
Graves
(
!
(
!
(
!
(
!
Calloway
*The report shows total employment for each facility. Actual employment related to production of motor vehicle components, parts, or services
may be less since some employees may be involved in production of products or services unrelated to motor vehicles.
Prepared by: Office of Research and Public Affairs
Kentucky Cabinet for Economic Development
Published: August 3, 2015
Adair County
Johnson Controls Inc
Breckinridge County
Carroll County
Crittenden County
Columbia
Meritor Heavy Vehicle Systems LLC
Garfield
Carrollton
Marion
Colfax Fluid Handling-IMO
Pump/Zenith Pump
Allen County
Scottsville
† Sumitomo Electric Wiring Systems
Anderson County
Lawrenceburg
Custom Tool & Manufacturing Co
Kentucky Welding Tool & Die Inc
† Mubea Inc
† Robert Bosch Automotive Steering
LLC
Hebron
3M
† AGC Automotive Americas
† BOGE Rubber & Plastics USA LLC
† Hahn Automation Inc
ITT Koni America LLC
† LOGOMAT Automation Systems Inc
Barren County
† SKF Logistics Sevices
Glasgow
† A C K Controls Inc
† Tenryu America Inc
† Akebono Brake Glasgow
† Chuo Precision Spring Glasgow Inc
Dana Corporation
Federal-Mogul Products Inc
† Fortis Manufacturing LLC
† Nemak
† Nemak
Bell County
† Toyota North American Parts Center
Kentucky
Independence
Benda-Lutz Corporation
Blue Grass Metals Co
Magni Industries Inc
Campbells Machine Shop Inc
Hardinsburg
Whitworth Tool Inc
Bullitt County
Brooks
Kentucky Clutch
Louisville
Whatever It Takes Transmission
Parts Inc
Shepherdsville
† Louisville Seating Systems
Tower International Inc
Taylorsville
B & B Screw Machine Specialist
Butler County
Morgantown
Casco Products Corp
Walton
† Clarion Corporation of America
Corvac Composites LLC
† Fuji Autotech USA LLC
Pride Plastics of Morgantown Inc
Verst Group Logistics Inc
Morgantown Manufacturing Co
Caldwell County
Middlesboro
Kirby Steel Products Inc
† Waltex NKY LLC
Bourbon County
† Bodycote Inc
Boone County
Paris
† CMWA
Calloway County
Erlanger
Ancra International LLC
EDAC Composites LLC
† Heinrichs USA LLC
† Obara Corporation USA
† Steinkamp Molding LP
† Toyota Motor Engineering and
Manufacturing North America Inc
Florence
Celanese aka Ticona Engineering
Polymers
Cincinnati Ventilating Co Inc
† Eagle Manufacturing Co LLC
EnovaPremier of Kentucky LLC
† Kentucky Smelting Technology (KST)
Paris Machining LLC
Boyd County
Ashland
AK Steel Corp
Boyle County
Danville
Dana Corporation
Transnav Technologies Kentucky
Princeton
PMC Organometallix Inc
Christian County
Hopkinsville
Bed Wood and Parts LLC
Brazeway Inc
† Denso Air System Michigan Inc
† Douglas Autotech Corp
Dunlap Sunbrand International Inc
Emhart Teknologies
† Freudenberg Filtration Technologies
Limited Partnership
† Grupo Antolin Kentucky Inc
† Martinrea
† Metalsa Structural Products Inc
Metokote
Mid-Continent Spring Co
† MSSC
Original Exhaust Manufacturing
† Riken Elastomers Corporation
Superior Graphite Co
† T.RAD North America Inc
† TG Automotive Sealing Kentucky
Vitech Manufacturing LP
Clark County
Murray
*† iwis Engine Systems LTD
Winchester
† Advanced Green Components LLC
† Ainak Inc
Harminie Enterprises Inc
Par 4 Plastics Inc
Cumberland County
Burkesville
Rocore Thermal Systems LLC
Daviess County
Owensboro
Daramic LLC
Engineered Plastic Components Inc
Ken-Tron Mfg Inc
† Metalsa Structural Products Inc
Mid American Metals Company
Omico Plastics Inc
Perfect Patterns Central Inc
R C Bratcher Welding Service
† Toyotetsu Mid America LLC
Philpot
Automotive Machine & Performance
Utica
Valley Truck Equipment Inc
Edmonson County
Park City
† Yahagi America Molding Inc
Fayette County
Lexington
† Accuromm U S A Inc
Campbell County
Apollo Oil LLC
ASC Incorporated
Bellevue
Thompson Enamel Inc
Brake Parts Inc LLC
Automobile BDC
Johnson Controls Inc
Blue Grass Manufacturing Inc
Cold Spring
Kentucky Heat Treating Co
Blue Star Plastics Inc
Auto Fastener Group
† Niles America Wintech Inc
Central Kentucky Processing
Auto Vehicle Parts Co
† Sekisui S-LEC America LLC
Contract Machining & Manufacturing
† Taica Cubic Printing Kentucky
Control & Automation Inc
† Univance Inc
D S M Inc
Wilder
W J Baker Co
Zenith Motors
ElastoSeal Inc
FleetPride
* Announced facilities; operations not yet verified by KCED
† Facilities with foreign ownership
Page 1 of 4
† FUSO USA Inc
† Mitsui Kinzoku Catalysts America Inc
GE Lighting LLC
† Montaplast of North America
Imperial Tool & Manufacturing Co Inc
† TOPY America Inc
Interplex Plastics Inc
ITW Powertrain Fastening
J R Buck Industries
† Kito USA
Lexington Manufacturing Center
Molding Solutions
nGimat LLC
† Nitto Denko Automotive Kentucky Inc
Northside RV
Parker Seal Co
† Pilkington North America
Secat Inc
Star Manufacturing Inc
† Sumitomo Electric Wiring Systems Inc
Visumatic Industrial Products Inc
† Webasto Roof Systems Inc
Fleming County
Flemingsburg
† A Raymond Tinnerman
Manufacturing Inc
Hypac Inc
Owen Stephens Trucking Company
Inc
† Toyo Seat USA Corp
Fulton County
Fulton
† Kayser Automotive Systems USA LP
Hickman
Bermag Industries LLC
Gallatin County
Warsaw
Dorman Products
Grant County
Dry Ridge
Dana Light Axle Manufacturing LLC
Williamstown
† Gotec Plus Sun LLC
Slade Inc
Hart County
J & J Tool Co Inc
JCIM LLC
A-Line Tool & Die Inc
Judd Brothers Machine
Henderson County
American Dispersions Inc
Kentucky Trailer
Corydon
Apollo Oil LLC
Marcus Paint Co
Atlas Machine & Supply Inc
MCI Service Parts Inc
Quality Tooling Inc
Henderson
Accuride Corp
Audubon Metals LLC
Clarke Power Services Inc
Bell Motor Service Inc
Dana Corporation
Beneke Wire Co
Electric Motors Inc
Buske Logistics
Gibbs Die Casting Corp
C & S Machine & Manufacturing Corp
Henderson Trailer Co
Cardinal Manufacturing Co
Hercules Manufacturing Co
Carrier Vibrating Equipment Inc
Momentive Speciality Chemicals Inc
Nexeo Solutions
† NHK Spring Precision of America Inc
Nth/Works
† Nuplex Resins LLC
Challenger Lifts Inc
Power Train of Kentucky
Service Tool & Die Inc
Craig Machinery & Design Inc
Preferred Plastics Inc
Leitchfield
Service Tool & Plastics
Cummins Crosspoint LLC
Professional Tool Grinding Inc
Sunrise Tool & Die Inc
Dakkota Integrated Systems LLC
PSC Fabricating Co
Teknor Apex Co
Dakkota Integrated Systems LLC
PSC Industries Inc
Dana Holding
PSC Office Products Div
Derby Fabricating Solutions LLC
Republic Diesel Inc
Derby Industries Inc
S & S Tool & Machine Co Inc
Diesel Injection Service Company Inc
S & S Tool & Machine Co Inc
Plastikon Industries
Hardin County
Elizabethtown
Adams Magnetic Products Co
† AGC Automotive Americas
† Akebono Brake - Elizabethtown Plant
† Akebono Brake Corporation
Henry County
Campbellsburg
† Arvin Sango Inc
Eminence
† Steel Technologies LLC
Hendrickson USA LLC
Madisonville
Apollo Oil LLC
Meritor Inc
† Miyama USA Inc
Morris Tool & Plastics Inc
Hopkins County
† IDT Tools Inc
Medley's Auto & Truck Repair
Service Inc
Metro Fabrication Inc
Grayson County
Enprotech Industrial Tech LLC
General Fasteners
† AXM Heavy Duty (TRAX Mechanical
Systems)
Barbee Co Inc
Ivel
R & S Godwin Truck Body Co LLC
Frankfort
† Aska USA Corporation
Industrial Services of America Inc
AEES/PKC Group
Horse Cave
Kentucky Chrome Works LLC
Floyd County
Franklin County
Indratech
Action Material Handling
Altec Industries Inc
Prestonsburg
Worldwide Equipment Enterprises Inc
Louisville
Acme Auto Electric Inc
† Metalsa Structural Products Inc
Modern Plating Coatings & Finishes
LLC
Summit Polymers Inc
TMS Automotive LLC
Harrison County
Cynthiana
E-Z Pack Refuse Hauling Solutions
LLC
International Automotive
Components Group
Dynacraft
EnovaPremier LLC
Falls City Machine Technology
Superior Van Mobility LLC
† Faurecia Interiors Louisville LLC
Sypris Technologies Inc
FleetPride
Unique-Prescotech Industries Inc
Fold-A-Way
Vico Louisville LLC
Ford Motor Co
Annville
Phillips Diversified Mfg Inc
Ford Motor Co
Jeffersontown
Piston Automotive LLC
Spalding & Day Tool & Die Co
† Faurecia Exhaust Systems
Jackson County
Jefferson County
Schuler Machine and Tool Co
† SMR Automotive
Haas Machine Co
Houston-Johnson Inc
IMR Metallurgical Services
Indesco Inc
Visual Image Systems Company LLC
† WAKO Electronics (USA) Inc
Warner Machine & Tool
† Westport Global
Whelan Machine & Tool Co
† Yamamoto F B Engineering Inc
* Announced facilities; operations not yet verified by KCED
† Facilities with foreign ownership
Page 2 of 4
† Yokohama Tire Corp Northern RDC
† Zeon Chemicals LP
Jessamine County
Nicholasville
Ideal Tool & Manufacturing Co Inc
McKechnie Vehicle Components
† TOA SE Inc
† Trim Masters Inc
Lewis County
Vanceburg
Superior Fibers LLC
Lincoln County
Stanford
Brake Parts Inc LLC
Lincoln Manufacturing USA LLC
Logan County
Kenton County
Edgewood
Summit Fire Apparatus Inc
Erlanger
Sailrex Metal Components
† Toyota Boshoku America Inc
Florence
† Balluff Inc
Auburn
Caldwell Gasket
Russellville
Amtech LC
General Products Corporation
Precision Die Casting Inc
Ventra Plastics
McCracken County
Knox County
Corbin
CTA Acoustics Inc
Paducah
H B Fuller Co
Southeast Apparatus LLC
McLean County
TCO LLC
Livermore
Livermore Industrial Plating
LaRue County
Hodgenville
Cumberland Products Inc
* Karbec LLC
Madison County
Berea
Cutting Edge Tools LLC
† Konsei USA Inc
† Hitachi Automotive Systems
Sonora
† NSU Corp
† Hitachi Automotive Systems
Laurel County
London
† ABC Automotive Systems Inc
Americas Inc
Americas Inc
Jade Enterprises Inc
† Kentucky Steel Center Inc
† KI (USA) Corporation
† Aisin Automotive Casting LLC
Middletown Metal Works Inc
Bluegrass Spring Co LLC
Pittsburgh Glass Works LLC
Highlands Diversified Services Inc
Lawrence County
Louisa
Heritage Equipment Inc
Richmond
† AGC Glass Co NA
† Asahi Bluegrass Forge Corporation
† Asahi Forge of America Corporation
B & H Tool Works Inc
Menifee County
Blue Grass Plating Co LLC
Means
Diversified Tool & Development
Gill GRS & S
† Kokoku Rubber Inc
National Metal Processing Inc
P-K Tool & Manufacturing Co
Precision Tube Inc
† Richmond Auto Parts Technology Inc
Sherwin-Williams Company
TEBCO of Kentucky Inc
King Bag & Manufacturing Co
Coxs Creek
Integrity Tool & Mold LLC
Synergy Tool & Gauge LLC
Mercer County
Ohio County
Harrodsburg
Armstrong Custom Powder Coating
Beaver Dam
Bluegrass Quality Services Inc
† Hitachi Automotive Systems
† Daicel Safety Systems America LLC
Americas Inc
† Hitachi Automotive Systems
Americas Inc
† Toyota Boshoku Kentucky LLC
† Daicel Safety Technologies of
America
† Daicel Safety Tube Processing Inc
† Ritatsu Manufacturing Inc
† Thunder Mfg USA Inc
Metcalfe County
Oldham County
Marion County
Edmonton
† Sumitomo Electric Wiring Systems Inc
Buckner
Aggressive Tool & Die Inc
Montgomery County
La Grange
Parts Unlimited Inc
Lebanon
Angell-Demmel North America Ltd
Central Kentucky Tool & Engineering
Inc
† Curtis-Maruyasu America Inc
† Fuel Total Systems Kentucky
Corporation
Hendrickson Truck Commercial
Vehicle Systems
† NSU Corporation
PDCI Automotive LLC
† TG Kentucky LLC
Mt. Sterling
Big Rapids Products Inc
Cooper Standard Automotive
† Kyosan Denso Manufacturing
Kentucky LLC (KDMK)
Lexington Metal Systems
Precision Resource Inc
Rogers Foam Corporation
Summit Polymers Inc
† Toyota Boshoku Kentucky LLC
† Vogelsang Corporation
† US Chita
Muhlenberg County
Wilbert Plastic Services
Marshall County
Greenville
Plastic Products Co Inc
Gilbertsville
Nelson County
Pinnacle Gage & Tool LLC
Mason County
Maysville
Federal Mogul Corp
† Green Tokai Co Ltd
† Mitsubishi Electric Automotive
America Inc
Wald LLC
Bardstown
† FET Engineering Inc
HEC Manufacturing Inc
† Johnan America Inc
† Mitsuba Bardstown Inc
Pike County
Raccoon
Goff Automotive Machine Inc
Powell County
Clay City
Superior Tool & Die
Pulaski County
Ferguson
Mid-State Auto Parts Rebuilders
Somerset
Chism Automation
Cornett Machine Shop Inc
GE Somerset Glass Plant
Hendrickson USA LLC
Somerset Tool & Die Corp
† Toyotetsu America Inc
† UGN Inc
† NPR of America Inc
Rockcastle County
† TBKY Inc
Brodhead
EST Tool & Machine Inc
Tower International Inc
* Announced facilities; operations not yet verified by KCED
† Facilities with foreign ownership
Page 3 of 4
Johnson Controls Inc
Mount Vernon
B & H Tool Works Inc of Rockcastle
County
Warren County
Wayne County
† Katayama American Co Inc
Bowling Green
Monticello
† Martinrea
† American Howa Kentucky Inc
Rowan County
† Nifco America Corporation
† Bando USA Inc
Morehead
Morehead Machining Inc
SRG Global
Russell County
Russell Springs
† Bruss North America Inc
† Dr. Schneider Automotive Systems
Pegasus Industries
† Roll Forming Corp
Shelby Industries LLC
Sonoco Protective Solutions
Simpson County
Franklin
† Franklin Precision Industry Inc
Inc
Lily Creek Industries
Harman International Industries Inc
Superior Battery Manufacturing
Meritor Industries
Scott County
Georgetown
† Aichi Forge USA Inc
† Green Metals Inc
Heartland Automation LLC
† International Crankshaft Inc
† ITS
Industrial Automation LLC
MultiTech Industries
† New Mather Metals
Premium Services
† Quick Draw Tarpaulin Systems
† Toyo Automotive Parts
Worldwide Technologies LLC
† Bendix Spicer Foundation Brake LLC
*† Bilstein Cold Rolled Steel LP
Bowling Green Machine & Welding
† Bowling Green Metalforming LLC
C G S Machine & Tool Inc
† Cannon Automotive Solutions-
Bowling Green
General Motors Corp
Hennessy Industries Inc
Holley Performance Products
† Kiriu USA Corporation
† Kobe Aluminum Automotive
Products LLC
LifeSkills Industries
Lord Corp
† NHK of America Suspension
Components Inc
Prestige Sorting Inc
Taylor County
Johnson Controls Inc
Quick Fuel Technology Inc
Campbellsville
Stripmasters
† INFAC North America INC
RC Components Inc
† Toyota Logistic Services
† Toyota Motor Manufacturing
Kentucky
† Toyota Tsusho America Inc
† Vascor Ltd
† Murakami Manufacturing USA Inc
Cadiz
Derby Fabricating Solutions
† Topura America Fastener Inc
† Vuteq USA Inc
GFB Co LLP
Wise Industry LLC
Southeast Tube Inc
Washington County
Morganfield
Huff Technologies Inc
Springfield
† INOAC Group North America LLC
Shelbyville
Allied Systems Ltd
† Ficosa North America Corp
Karr Industries Inc
Owens Auto Parts
Williamsburg
† Firestone Industrial Products
Woodford County
Versailles
† Nisshin Automotive Tubing LLC
† Osram Sylvania
† Pilkington North America
† Yokohama Industries Americas
Inc/Div 1
† Yokohama Industries Americas
Inc/Div 2
Trailer World Inc
Union County
Rayloc
Corbin
Central Automotive Supply
Woodburn
Precision Strip Inc
Stamping Ground
Commonwealth Tool & Machine Inc
† Trelleborg Vibracoustic Adhesive
Whitley County
Trace Die Cast Inc
† YS Precision Stamping Inc
Shelby County
Dixon
Collins Engineering Inc
Solrac Corp
† Sumitomo Electric Wiring Systems Inc
Ethridge Plastics Inc
Webster County
Shiloh Industries Inc
Trigg County
† Vuteq Engineering Corp
Monticello Machine Shop Inc
LB Manufacturing
† Toyotomi America Corp
Plant
† Trelleborg Vibracoustic Inc
* Announced facilities; operations not yet verified by KCED
† Facilities with foreign ownership
Page 4 of 4

Similar documents