Search icon

MIYAMA U.S.A., INC.

Company claim

Is this your business?

Get access!

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 (5 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

Form 5500 Series

Employer Identification Number (EIN):
611161259
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-23
Annual Report 2021-02-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-19
Type:
Planned
Address:
7081 INTERNATIONAL DR, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-08
Type:
Planned
Address:
7081 INTERNATIONAL DR, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-14
Type:
Planned
Address:
7081 INTERNATIONAL DR, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-16
Type:
Planned
Address:
7081 INTERNATIONAL DR., LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-16
Type:
Complaint
Address:
7081 INTERNATIONAL DRIVE, LOUISVILLE, KY, 40258
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$352,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$352,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$355,802.88
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $352,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State