Search icon

MIYAMA U.S.A., INC.

Company Details

Name: MIYAMA U.S.A., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1989 (36 years ago)
Organization Date: 02 Jun 1989 (36 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0259249
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7081 INTERNATIONAL DR., LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ROBERT J ZEGA Registered Agent

President

Name Role
Shunsuke Kataoka President

Secretary

Name Role
Robert Zega Secretary

Director

Name Role
Naoki Takasaki Director
HIROTSUGU TAKASAKI Director

Incorporator

Name Role
MIYAMA KOGYO CO., LTD. Incorporator
TAKASAKI HIROTSUGU, PRES Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-23
Registered Agent name/address change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-03-03
Annual Report 2019-04-02
Annual Report 2018-04-02
Annual Report 2017-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316864255 0452110 2013-03-19 7081 INTERNATIONAL DR, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-20
Case Closed 2013-03-21
311291447 0452110 2007-10-08 7081 INTERNATIONAL DR, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-08
Case Closed 2007-10-08
307078618 0452110 2003-11-14 7081 INTERNATIONAL DR, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-14
Case Closed 2004-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031004
Issuance Date 2004-01-30
Abatement Due Date 2004-02-11
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2004-01-30
Abatement Due Date 2004-02-05
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-01-30
Abatement Due Date 2004-02-05
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-01-30
Abatement Due Date 2004-02-05
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2004-01-30
Abatement Due Date 2004-02-05
Nr Instances 1
Nr Exposed 1
303161715 0452110 2001-01-16 7081 INTERNATIONAL DRIVE, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-22
Case Closed 2001-03-19

Related Activity

Type Complaint
Activity Nr 203125752
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2001-02-26
Abatement Due Date 2001-03-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2001-02-26
Abatement Due Date 2001-03-16
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 7
Nr Exposed 7
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2001-02-26
Abatement Due Date 2001-03-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2001-02-26
Abatement Due Date 2001-03-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2001-02-26
Abatement Due Date 2001-03-16
Nr Instances 7
Nr Exposed 7
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-02-26
Abatement Due Date 2001-03-16
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 5
Nr Exposed 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-02-26
Abatement Due Date 2001-03-16
Nr Instances 5
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19101052 D02
Issuance Date 2001-02-26
Abatement Due Date 2001-03-16
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101052 L03 I
Issuance Date 2001-02-26
Abatement Due Date 2001-03-16
Nr Instances 3
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101052 L04
Issuance Date 2001-02-26
Abatement Due Date 2001-03-16
Nr Instances 3
Nr Exposed 3
112335831 0452110 1991-04-16 2155 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1991-05-09
Abatement Due Date 1991-06-19
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State