Motor Vehicle-Related Plants and Suppliers

Transcription

Motor Vehicle-Related Plants and Suppliers
Motor Vehicle-Related Plants and Suppliers
Total number of motor vehicle-related facilities: 503
Total full-time employment as of 9/2/2016: 93,603*
!!
!!!!
Boone
Trimble
16 - 76
!
77+
!
Assembly Plants
!
!
!
Corydon
!
!Dixon
Webster
!Marion
Livingston
Hickman
!Hickman
Fulton
!
Gilbertsville
Lyon
Trigg
Graves
Murray
!
!
Fulton
Calloway
!
Cadiz
Breckinridge
! Bowling
Edmonson
Butler
Hopkinsville
!
Christian
Todd
South Union
!
Russellville
Logan
Green
!
!
Allen
!
Paris
Lebanon
!
Edmonton
Adair
!
Lincoln
Russell
Springs
Cumberland Clinton
!
!
Brodhead
Morgan
Wolfe
Lee
Lawrence
!
!
!
Martin
Prestonsburg
Magoffin
!
!
Ivel
Breathitt
Annville
Perry
!
Floyd
Knott
! Raccoon
Pike
Clay
Leslie
Letcher
Corbin
Whitley
!
Johnson
Owsley
Jackson
!
Mt Vernon
Laurel
McCreary
Louisa
Elliott
Estill
!
!
!
Menifee
Clay City
Berea
London
Monticello
Wayne
Powell
Pulaski
Ferguson
Means
Winchester
Clark
Rockcastle
Somerset
!
Russell
Burkesville
Monroe
!
Stanford
!
Montgomery
Madison
Garrard
!
Boyd
Rowan
Morehead
Mt. Sterling
Richmond
Danville
Boyle
!
Carter
Bath
Bourbon
Ashland
Greenup
Flemingsburg
Fleming
Nicholas
Midway
!CampbellsvilleCasey
!
Metcalfe
!
!
Cynthiana
!
Vanceburg
Lewis
Robertson
Scott
Franklin
Springfield
Columbia
!
!
Mason
!
!
! Georgetown
! !! !
!
! ! !Lexington
!
!
!
!
!
!
Shelby
!
Maysville
Bracken
Harrison
Stamping
Ground
Frankfort
Taylor
Green
Horse Cave
Auburn
Barren
Scottsville
Franklin
Simpson
!
Marion
Larue
Glasgow
Warren
! Pendleton
!
Williamstown
Washington Harrodsburg
Hodgenville
!
! Park City
!
!
Nelson
Hart
Morgantown
!Greenville
!
!
Magnolia
Leitchfield
Beaver Dam
Muhlenberg
!
!
!
!
Dry Ridge
Eminence
Shelbyville
!
Campbell
Grant
Henry
!
Bardstown
Elizabethtown
Sonora
Grayson
La Grange
Jeffersontown
Kenton
!Campbellsburg
Owen
Oldham
Cold Spring
Independence
!Brooks Spencer Lawrenceburg
Woodford
!
Fayette
Anderson Versailles
Shepherdsville
Nicholasville
!Coxs Creek
Bullitt
Mercer
Jessamine
Hardin
!
!
Garfield
!!
! Utica
McLean Livermore
Ohio
!
Princeton
Marshall
Carlisle
Hardinsburg
Philpot
Daviess
!Madisonville
Caldwell
Paducah
McCracken
Hopkins
Hancock
!!
Henderson
Morganfield
Crittenden
Meade
Owensboro
!
!
Carroll
!!
Jefferson
Union
!
Buckner
Louisville
Henderson
Ballard
!
Gallatin
Carrollton
!
Walton
Warsaw
8 - 15
!
Wilder
!
!
Florence
3-7
!
Bellevue
Hebron
1-2
!
Edgewood
Erlanger
Number of motor-vehicle plants and suppliers
Williamsburg
Knox
Harlan
Bell
Middlesboro
!
*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: KY Cabinet for Economic Development, Office of Research and Public Affairs
Published September 2, 2016
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
† Mubea Inc
† Robert Bosch Automotive Steering
LLC
Hebron
3M
† AGC Automotive Americas
Anderson County
† BOGE Rubber & Plastics USA LLC
Lawrenceburg
Custom Tool & Manufacturing Co
† Hahn Automation Inc
Kentucky Welding Tool & Die Inc
ITT Koni America LLC
† LOGOMAT Automation Systems Inc
Barren County
† SKF Logistics Sevices
Glasgow
† Tenryu America Inc
† A C K Controls Inc
† Toyota North American Parts Center
† Akebono Brake Glasgow
† Chuo Precision Spring Glasgow Inc
Dana Corporation
Federal-Mogul Products Inc
† Fortis Manufacturing LLC
† Nemak
† Nemak
Bell County
Magni Industries Inc
Celanese aka Ticona Engineering
Polymers
Cincinnati Ventilating Co Inc
† Eagle Manufacturing Co LLC
Tower International Inc
B & B Screw Machine Specialist
Butler County
Casco Products Corp
Pride Plastics of Morgantown Inc
† Kentucky Smelting Technology (KST)
Paris Machining LLC
Boyd County
Ashland
AK Steel Corp
Boyle County
Danville
Brazeway Inc
† Denso Air System Michigan Inc
Limited Partnership
† Grupo Antolin Kentucky Inc
† Fuji Autotech USA LLC
EnovaPremier of Kentucky LLC
Hopkinsville
Bed Wood and Parts LLC
† Louisville Seating Systems
Morgantown Manufacturing Co
Bourbon County
Christian County
† Douglas Autotech Corp
† Clarion Corporation of America
Verst Group Logistics Inc
PMC Organometallix Inc
Louisville
Whatever It Takes Transmission
Parts Inc
Shepherdsville
Corvac Composites LLC
† CMWA
Manufacturing North America Inc
Florence
Kentucky Clutch
Walton
Erlanger
Ancra International LLC
† Toyota Motor Engineering and
Brooks
Morgantown
Paris
† Steinkamp Molding LP
Bullitt County
Blue Grass Metals Co
Boone County
† Obara Corporation USA
Whitworth Tool Inc
Kentucky
Independence
Benda-Lutz Corporation
† Waltex NKY LLC
† Heinrichs USA LLC
Hardinsburg
Taylorsville
Middlesboro
Kirby Steel Products Inc
EDAC Composites LLC
Campbells Machine Shop Inc
Caldwell County
Princeton
† Bodycote Inc
Dunlap Sunbrand International Inc
Emhart Teknologies
† Freudenberg Filtration Technologies
† 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
Calloway County
Murray
*† iwis Engine Systems LTD
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
Winchester
† Advanced Green Components LLC
Fayette County
† Ainak Inc
† Accuromm U S A Inc
Lexington
Campbell County
Apollo Oil LLC
ASC Incorporated
Bellevue
Brake Parts Inc LLC
Automobile BDC
Johnson Controls Inc
Blue Grass Manufacturing Inc
Kentucky Heat Treating Co
Blue Star Plastics Inc
Thompson Enamel Inc
Cold Spring
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
Dana Corporation
W J Baker Co
Transnav Technologies Kentucky
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
Slade Inc
Industrial Services of America Inc
Action Material Handling
J & J Tool Co Inc
AEES/PKC Group
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
Hart County
Horse Cave
Kentucky Chrome Works LLC
Quality Tooling Inc
Henderson
Accuride Corp
Warsaw
Audubon Metals LLC
Systems)
Barbee Co Inc
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
Grant County
Dry Ridge
Dana Light Axle Manufacturing LLC
Williamstown
† Gotec Plus Sun LLC
Nth/Works
† Nuplex Resins LLC
Power Train of Kentucky
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
Nexeo Solutions
† NHK Spring Precision of America Inc
Challenger Lifts Inc
Hopkins County
† IDT Tools Inc
Momentive Speciality Chemicals Inc
Service Tool & Die Inc
Enprotech Industrial Tech LLC
General Fasteners
† Miyama USA Inc
Morris Tool & Plastics Inc
Ivel
R & S Godwin Truck Body Co LLC
Frankfort
† Aska USA Corporation
Medley's Auto & Truck Repair
Service Inc
Metro Fabrication Inc
Grayson County
Altec Industries Inc
Franklin County
† AXM Heavy Duty (TRAX Mechanical
Gallatin County
Dorman Products
Indratech
Acme Auto Electric Inc
Floyd County
Prestonsburg
Worldwide Equipment Enterprises Inc
Louisville
† Metalsa Structural Products Inc
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
Jackson County
Ford Motor Co
TMS Automotive LLC
Annville
Ford Motor Co
Cynthiana
E-Z Pack Refuse Hauling Solutions
LLC
Phillips Diversified Mfg Inc
Haas Machine Co
Jefferson County
Houston-Johnson Inc
Jeffersontown
IMR Metallurgical Services
Piston Automotive LLC
Spalding & Day Tool & Die Co
† Faurecia Exhaust Systems
Modern Plating Coatings & Finishes
LLC
Summit Polymers Inc
Harrison County
Schuler Machine and Tool Co
† SMR Automotive
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
† Konsei USA Inc
Sonora
† NSU Corp
Laurel County
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
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
Americas Inc
Americas Inc
Jade Enterprises Inc
† Aisin Automotive Casting LLC
Middletown Metal Works Inc
Bluegrass Spring Co LLC
Pittsburgh Glass Works LLC
Richmond
† AGC Glass Co NA
† Asahi Bluegrass Forge Corporation
† Asahi Forge of America Corporation
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
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
Mt. Sterling
Big Rapids Products Inc
Cooper Standard Automotive
† Kyosan Denso Manufacturing
Wilbert Plastic Services
Summit Polymers Inc
Nelson County
Federal Mogul Corp
† Green Tokai Co Ltd
† Mitsubishi Electric Automotive
America Inc
Wald LLC
Goff Automotive Machine Inc
Clay City
Rogers Foam Corporation
Gilbertsville
Maysville
Raccoon
Powell County
Marshall County
Mason County
Pike County
Precision Resource Inc
Greenville
Plastic Products Co Inc
Pinnacle Gage & Tool LLC
Parts Unlimited Inc
Kentucky LLC (KDMK)
Lexington Metal Systems
Muhlenberg County
† Hitachi Automotive Systems
Synergy Tool & Gauge LLC
Harrodsburg
Armstrong Custom Powder Coating
† US Chita
† Hitachi Automotive Systems
Integrity Tool & Mold LLC
Ohio County
† Vogelsang Corporation
Cutting Edge Tools LLC
Coxs Creek
Mercer County
† Toyota Boshoku Kentucky LLC
† ABC Automotive Systems Inc
Heritage Equipment Inc
Diversified Tool & Development
Berea
† KI (USA) Corporation
Louisa
Means
† TG Kentucky LLC
London
Lawrence County
Menifee County
Blue Grass Plating Co LLC
Madison County
† Kentucky Steel Center Inc
Highlands Diversified Services Inc
B & H Tool Works Inc
Bardstown
† FET Engineering Inc
HEC Manufacturing Inc
† Johnan America Inc
† Mitsuba Bardstown Inc
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
Mount Vernon
B & H Tool Works Inc of Rockcastle
County
Rowan County
Morehead
Morehead Machining Inc
SRG Global
Russell County
Johnson Controls Inc
Warren County
Wayne County
† Katayama American Co Inc
Bowling Green
Monticello
† Martinrea
† American Howa Kentucky Inc
† Nifco America Corporation
† Bando USA Inc
Pegasus Industries
† Roll Forming Corp
Shelby Industries LLC
Sonoco Protective Solutions
Russell Springs
† Bruss North America Inc
Simpson County
† Dr. Schneider Automotive Systems
† Franklin Precision Industry Inc
Franklin
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
† Murakami Manufacturing USA Inc
Cadiz
† Topura America Fastener Inc
Derby Fabricating Solutions
Ethridge Plastics Inc
† Vuteq USA Inc
GFB Co LLP
Wise Industry LLC
Southeast Tube Inc
Washington County
Springfield
Shelbyville
Allied Systems Ltd
† Ficosa North America Corp
† Trelleborg Vibracoustic Adhesive
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
Precision Strip Inc
Morganfield
Shelby County
Central Automotive Supply
Trailer World Inc
Union County
Rayloc
Corbin
Woodburn
Stamping Ground
Huff Technologies Inc
Whitley County
Trace Die Cast Inc
† YS Precision Stamping Inc
Commonwealth Tool & Machine Inc
Dixon
Collins Engineering Inc
Solrac Corp
† Sumitomo Electric Wiring Systems Inc
† Vuteq Engineering Corp
Webster County
Shiloh Industries Inc
Trigg County
† Vascor Ltd
Monticello Machine Shop Inc
† INOAC Group North America LLC
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