Search icon

MUBEA, INC.

Company Details

Name: MUBEA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1996 (29 years ago)
Authority Date: 31 Jul 1996 (29 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0419462
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8283 DIXIE HIGHWAY, FLORENCE, KY 41042
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUBEA, INC. 401(K) RETIREMENT SAVINGS PLAN 2012 610999750 2013-10-14 MUBEA, INC. 580
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 8597465300
Plan sponsor’s mailing address 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Plan sponsor’s address 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 610999750
Plan administrator’s name MUBEA, INC.
Plan administrator’s address 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Administrator’s telephone number 8597465300

Number of participants as of the end of the plan year

Active participants 631
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 52
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 358
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JEFF JUMP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing JEFF JUMP
Valid signature Filed with authorized/valid electronic signature
MUBEA, INC. 401(K) RETIREMENT SAVINGS PLAN 2011 610999750 2012-10-15 MUBEA, INC. 534
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 8597465300
Plan sponsor’s mailing address 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Plan sponsor’s address 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 610999750
Plan administrator’s name MUBEA, INC.
Plan administrator’s address 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Administrator’s telephone number 8597465300

Number of participants as of the end of the plan year

Active participants 522
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 54
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 343
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JEFF JUMP
Valid signature Filed with authorized/valid electronic signature
MUBEA, INC. 401(K) RETIREMENT SAVINGS PLAN 2010 610999750 2011-10-14 MUBEA, INC. 571
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 8597465300
Plan sponsor’s mailing address 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Plan sponsor’s address 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 610999750
Plan administrator’s name MUBEA, INC.
Plan administrator’s address 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Administrator’s telephone number 8597465300

Number of participants as of the end of the plan year

Active participants 476
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 56
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 340
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JOHN LINNEMAN
Valid signature Filed with authorized/valid electronic signature
MUBEA, INC. 401(K) RETIREMENT SAVINGS PLAN 2009 610999750 2010-10-15 MUBEA, INC. 647
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 336300
Sponsor’s telephone number 8597465300
Plan sponsor’s mailing address 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Plan sponsor’s address 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 610999750
Plan administrator’s name MUBEA, INC.
Plan administrator’s address 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Administrator’s telephone number 8597465300

Number of participants as of the end of the plan year

Active participants 519
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 51
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 351
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JOHN LINNEMAN
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
James T Sheehan Treasurer

Director

Name Role
Gary R Hoffman Director
James T Sheehan Director
Dr. Thomas Muhr Director
Dr. Andres Rinsdorf Director
Dr. Jorg Neubrand Director
Stefan Lemmen Director
Dr. Lutz Elend Director
Dr. Andreas Hauger Director

Officer

Name Role
Dr. Thomas Muhr Officer
James T Sheehan Officer
Brian Wiehoff Officer

President

Name Role
Dr. Thomas Muhr President

Secretary

Name Role
James T Sheehan Secretary

Registered Agent

Name Role
JAMES T SHEEHAN Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
11322 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-30 2024-08-30
Document Name KYR003777 Coverage Letter.pdf
Date 2024-09-02
Document Download
11322 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2020-12-21 2020-12-21
Document Name Coverage Letter KYR003777.pdf
Date 2020-12-22
Document Download
11322 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-12-19 2018-12-19
Document Name Coverage Letter KYR003777.pdf
Date 2018-12-20
Document Download
11322 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-15 2013-10-15
Document Name Coverage KYR003777 101513.pdf
Date 2013-10-16
Document Download

Assumed Names

Name Status Expiration Date
MUBEA SUSPENSION Inactive 2018-01-29

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-14
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-05-20
Annual Report 2020-06-28
Registered Agent name/address change 2019-06-30
Annual Report 2019-06-30
Annual Report 2018-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917640 0452110 2013-08-12 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-08-12
Case Closed 2013-08-12

Related Activity

Type Inspection
Activity Nr 316916154
316916154 0452110 2013-06-03 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-06-12
Case Closed 2013-08-02

Related Activity

Type Referral
Activity Nr 203332671
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2013-06-19
Abatement Due Date 2013-07-02
Current Penalty 2800.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2013-06-19
Abatement Due Date 2013-06-24
Current Penalty 2800.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2013-06-19
Abatement Due Date 2013-06-24
Current Penalty 2800.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 IIIB
Issuance Date 2013-06-19
Abatement Due Date 2013-07-02
Current Penalty 2800.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2013-06-19
Abatement Due Date 2013-06-24
Current Penalty 2800.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
313818577 0452110 2012-10-26 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-10-26
Case Closed 2012-10-26

Related Activity

Type Complaint
Activity Nr 208769844
Safety Yes
313815458 0452110 2011-04-21 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-05-10
Case Closed 2011-08-23

Related Activity

Type Complaint
Activity Nr 207649138
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2011-07-01
Abatement Due Date 2011-04-21
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
306521071 0452110 2003-08-15 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-15
Case Closed 2003-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-08-27
Abatement Due Date 2003-08-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
304295827 0452110 2002-05-02 6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-05-14
Case Closed 2002-08-09

Related Activity

Type Complaint
Activity Nr 203131065
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-07-22
Abatement Due Date 2002-05-14
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2002-07-22
Abatement Due Date 2002-07-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 2002-07-22
Abatement Due Date 2002-08-08
Nr Instances 1
Nr Exposed 1
303158521 0452110 2000-03-10 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-03-10
Case Closed 2000-03-10

Related Activity

Type Complaint
Activity Nr 201850617
Safety Yes
112343934 0452110 1990-10-02 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-10-02
Case Closed 1990-10-11

Related Activity

Type Complaint
Activity Nr 70259627
Safety Yes
104299961 0452110 1990-01-04 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-05
Case Closed 1990-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-02-02
Abatement Due Date 1990-03-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-02-02
Abatement Due Date 1990-02-22
Nr Instances 1
Nr Exposed 1
18594119 0452110 1986-04-16 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-04-16
Case Closed 1986-04-21

Related Activity

Type Inspection
Activity Nr 18594192
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-01-23
Case Closed 1986-08-08

Related Activity

Type Complaint
Activity Nr 70121355
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 K02
Issuance Date 1986-06-30
Abatement Due Date 1986-07-18
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 M02 II
Issuance Date 1986-06-30
Abatement Due Date 1986-07-18
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1986-06-30
Abatement Due Date 1986-07-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1986-06-30
Abatement Due Date 1986-07-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1986-06-30
Abatement Due Date 1986-07-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-06-30
Abatement Due Date 1986-08-01
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1986-06-30
Abatement Due Date 1986-07-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-01-15
Case Closed 1986-04-28

Related Activity

Type Complaint
Activity Nr 70121355
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1986-02-03
Abatement Due Date 1986-03-13
Nr Instances 1
Nr Exposed 11
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-07-16
Case Closed 1984-08-21

Related Activity

Type Inspection
Activity Nr 14812556
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-06-27
Case Closed 1984-08-10

Related Activity

Type Referral
Activity Nr 900572330
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-08-07
Abatement Due Date 1984-09-05
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1984-08-07
Abatement Due Date 1984-10-10
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 I01
Issuance Date 1984-08-07
Abatement Due Date 1984-08-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-08-07
Abatement Due Date 1984-10-10
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-08-07
Abatement Due Date 1984-08-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-11
Case Closed 1984-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVB
Issuance Date 1984-05-14
Abatement Due Date 1984-05-21
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-05-14
Abatement Due Date 1984-05-21
Nr Instances 2
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1984-05-14
Abatement Due Date 1984-05-21
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100184 D
Issuance Date 1984-05-14
Abatement Due Date 1984-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-05-14
Abatement Due Date 1984-05-21
Nr Instances 2
Nr Exposed 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-04-13
Case Closed 1983-04-27
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-03-14
Case Closed 1983-04-27

Related Activity

Type Complaint
Activity Nr 320937444
Type Complaint
Activity Nr 320938335

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1983-04-04
Abatement Due Date 1983-04-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-03-14
Case Closed 1983-08-01

Related Activity

Type Complaint
Activity Nr 320937444
Type Complaint
Activity Nr 320938335

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1983-07-25
Abatement Due Date 1983-08-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1983-07-25
Abatement Due Date 1983-08-03
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
650482 Intrastate Non-Hazmat 2024-09-26 18172 2023 5 17 Private(Property)
Legal Name MUBEA INC
DBA Name -
Physical Address 8200 DIXIE HIGHWAY, FLORENCE, KY, 41042, US
Mailing Address 8283 DIXIE HIGHWAY, FLORENCE, KY, 41042, US
Phone (859) 746-5300
Fax (859) 746-2243
E-mail STEVE.KREINBRINK@MUBEA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000
Executive 2025-01-14 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active - $24,300,000 $50,000 886 102 2024-08-29 Final
KBI - Kentucky Business Investment Active 26.25 $24,300,000 $1,250,000 886 102 2024-08-29 Prelim
STIC/BSSC Inactive 23.61 $1,367,264 $75,000 269 11 2023-11-01 Final
GIA/BSSC Inactive 23.61 $1,367,264 $75,000 269 11 2023-11-01 Final
GIA/BSSC Inactive 22.77 $207,291 $75,000 497 1 2021-08-04 Final
STIC/BSSC Inactive 22.77 $150,695 $75,000 497 1 2021-08-04 Final
STIC/BSSC Inactive 20.36 $160,166 $75,000 503 - 2019-07-31 Final
STIC/BSSC Inactive 21.90 $54,787 $27,393 430 - 2019-03-27 Final
GIA/BSSC Inactive 22.01 $77,051 $25,000 48 - 2018-05-30 Final
GIA/BSSC Inactive 20.89 $215,244 $25,000 209 22 2017-05-31 Final

Sources: Kentucky Secretary of State