Search icon

KATAYAMA AMERICAN COMPANY INCORPORATED

Company Details

Name: KATAYAMA AMERICAN COMPANY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1988 (37 years ago)
Organization Date: 29 Sep 1988 (37 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0249183
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 6901 MIDLAND INDUSTRIAL DR., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
YUKIO TAKENAGA Director
Kristina Mellen Director

Incorporator

Name Role
GLEN M. KREBS Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Officer

Name Role
Valerie Mitchell Officer
Takayuki Nakazato Officer
Andrew Ridgway Officer

President

Name Role
Masayuki Katayama President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-21
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-07-17
Annual Report 2019-09-24
Annual Report 2018-04-11
Annual Report 2017-04-25
Annual Report 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915043 0452110 2003-11-06 6901 MIDLAND INDUSTRIAL DR, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-06
Case Closed 2004-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-01-22
Abatement Due Date 2004-01-28
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 3
Nr Exposed 3
305913352 0452110 2003-01-13 6901 MIDLAND INDUSTRIAL DR, SHELBYVILLE, KY, 40065
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-01-31
Case Closed 2003-04-15

Related Activity

Type Accident
Activity Nr 101866424

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2003-03-14
Abatement Due Date 2003-04-16
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
305365504 0452110 2002-10-03 6901 MIDLAND INDUSTRIAL DR, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-25
Case Closed 2002-11-05

Related Activity

Type Complaint
Activity Nr 203133343
Health Yes
303167829 0452110 2000-07-20 6901 MIDLAND INDUSTRIAL DR, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-07-20
Case Closed 2000-07-20
303125348 0452110 1999-11-09 6901 MIDLAND INDUSTRIAL DR, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-03-28
Case Closed 2000-03-29

Related Activity

Type Complaint
Activity Nr 201849437
Health Yes
301897922 0452110 1998-02-12 6901 MIDLAND INDUSTRIAL DR, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-13
Case Closed 1998-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-03-18
Abatement Due Date 1998-05-15
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1998-04-14
Final Order 1998-06-03
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 1998-03-18
Abatement Due Date 1998-05-15
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1998-04-14
Final Order 1998-06-03
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C03 IIIE
Issuance Date 1998-03-18
Abatement Due Date 1998-05-15
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1998-04-14
Final Order 1998-06-03
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1998-03-18
Abatement Due Date 1998-05-15
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1998-04-14
Final Order 1998-06-03
Nr Instances 1
Nr Exposed 1
Gravity 03
112354287 0452110 1991-05-02 6901 MIDLAND INDUSTRIAL DR, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-03
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-05-23
Abatement Due Date 1991-05-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1991-05-23
Abatement Due Date 1991-06-12
Nr Instances 1
Nr Exposed 5
112337878 0452110 1990-11-02 6901 MIDLAND INDUSTRIAL DR, SHELBYVILLE, KY, 40065
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1991-01-23
Case Closed 1991-03-13

Related Activity

Type Accident
Activity Nr 360207534

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 F04I
Issuance Date 1991-02-08
Abatement Due Date 1991-02-28
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1991-02-08
Abatement Due Date 1991-02-28
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F09
Issuance Date 1991-02-08
Abatement Due Date 1991-02-28
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Gravity 00

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 31.57 $224,193 $75,000 359 12 2023-02-01 Final

Sources: Kentucky Secretary of State