Search icon

MITSUBISHI ELECTRIC AUTOMOTIVE AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MITSUBISHI ELECTRIC AUTOMOTIVE AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1994 (31 years ago)
Authority Date: 16 Sep 1994 (31 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0335895
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Large (100+)
Principal Office: 4773 BETHANY RD., MASON, OH 45040
Place of Formation: DELAWARE

President

Name Role
MASAHIRO KAJI President

Secretary

Name Role
MARIA O'LEARY Secretary

Treasurer

Name Role
JUMPEI NAKAGAWA Treasurer

Vice President

Name Role
CHRISTOPHER GERDES Vice President
JUMPEI NAKAGAWA Vice President
KATSUMI OGURA Vice President

Director

Name Role
MASAHIRO KAJI Director
AYUMU ONOYAMA Director
MICHAEL CORBO Director
MASAHIRO NAKANO Director
SHINYA SUGIYAMA Director
SHOJI TANAKA Director
CHRISTOPHER GERDES Director
HIROKI IKEDA Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
35349 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-23 2024-10-23
Document Name Coverage Letter KYR003674.pdf
Date 2024-10-24
Document Download
35349 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-24 2019-04-24
Document Name Coverage Letter KYR003674.pdf
Date 2019-04-25
Document Download
35349 Air Registered Source-Revision Approval Issued 2015-04-07 2015-04-07
Document Name RevisionlLetter AI 35349.DOC
Date 2015-04-13
Document Download
35349 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-09 2013-10-09
Document Name Coverage KYR003674 100913.pdf
Date 2013-10-09
Document Download

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-05-31
Annual Report 2022-03-04
Annual Report 2021-04-12
Annual Report 2020-06-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-06
Type:
Planned
Address:
1705 DOWNING DR, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-03
Type:
Complaint
Address:
1705 DOWNING DR, MAYSVILLE, KY, 41056
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 14.18 $0 $4,073 0 0 2008-09-26 Final

Sources: Kentucky Secretary of State