Search icon

CURTIS-MARUYASU AMERICA, INC.

Company Details

Name: CURTIS-MARUYASU AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 1992 (33 years ago)
Authority Date: 25 Nov 1992 (33 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Organization Number: 0307863
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 665 METTS DR., LEBANON, KY 40033
Place of Formation: INDIANA

Director

Name Role
Taiichiro Yamada Director
NAOYUKI KANDA Director
Takao Yamada Director
TAKAO YAMADA Director
MITSUHIRO TAKEDA Director
KIOCHIRO MIZUTANI Director

Registered Agent

Name Role
3300, LLC Registered Agent

President

Name Role
DAVID SPARKS President

Secretary

Name Role
YUKI KATO Secretary

Treasurer

Name Role
NOBUMASO KATO Treasurer

Vice President

Name Role
KENICHIRO TAKEI Vice President

Form 5500 Series

Employer Identification Number (EIN):
351605596
Plan Year:
2012
Number Of Participants:
1175
Sponsors DBA Name:
CURTIS MARUYASU AMERICA
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
477
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
460
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1175
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
925
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
180365 Wastewater No Exposure Certification Approval Issued 2024-05-06 2024-05-06
Document Name No Exposure Confirmation KYNE00899.pdf
Date 2025-01-14
Document Download
2896 Wastewater KPDES Industrial-Renewal Approval Issued 2023-01-23 2023-01-23
Document Name Final Fact Sheet KY0103195.pdf
Date 2023-01-24
Document Download
Document Name S Final Permit KY0103195.pdf
Date 2023-01-24
Document Download
Document Name S KY0103195 Final Issue Letter.pdf
Date 2023-01-24
Document Download
2896 Air Cond Mjr-Renewal Emissions Inventory Complete 2022-07-06 2023-10-25
Document Name Executive Summary.pdf
Date 2022-07-12
Document Download
Document Name Permit F-22-006 Final 7-5-2022.pdf
Date 2022-07-12
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-07-12
Document Download
2896 Wastewater KPDES Industrial-Renewal Approval Issued 2018-01-08 2018-01-08
Document Name Final Fact Sheet KY0103195.pdf
Date 2018-01-09
Document Download
Document Name S Final Permit KY0103195.pdf
Date 2018-01-09
Document Download
Document Name S KY0103195 Final Issue Letter.pdf
Date 2018-01-09
Document Download
2896 Wastewater KPDES Industrial-Renewal Approval Issued 2012-09-19 2012-09-19
Document Name Final Fact Sheet KY0103195.pdf
Date 2012-09-20
Document Download
Document Name S Final Permit KY0103195.pdf
Date 2012-09-20
Document Download
Document Name S KY0103195 Final Issue Letter 09-19-12.pdf
Date 2012-09-20
Document Download

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-06-11
Annual Report 2023-05-01
Annual Report 2022-08-19
Annual Report 2021-09-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-23
Type:
Complaint
Address:
665 METTS DRIVE, LEBANON, KY, 40033
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-01-14
Type:
Complaint
Address:
665 METTS DRIVE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-04-28
Type:
Planned
Address:
665 METTS DRIVE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-09
Type:
Planned
Address:
665 METTS DRIVE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-12-17
Type:
Planned
Address:
665 METTS DRIVE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-03-29
Operation Classification:
Private(Property)
power Units:
4
Drivers:
15
Inspections:
0
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.27 $28,693,000 $1,500,000 463 72 2017-06-29 Final
KRA - Kentucky Reinvestment Act Inactive 18.64 $5,115,990 $1,000,000 434 0 2012-09-27 Final
GIA/BSSC Inactive 16.66 $0 $25,000 422 0 2010-02-03 Final

Sources: Kentucky Secretary of State