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 (a year 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

Treasurer

Name Role
James T Sheehan Treasurer

Officer

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

President

Name Role
Dr. Thomas Muhr President

Director

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

Secretary

Name Role
James T Sheehan Secretary

Registered Agent

Name Role
JAMES T SHEEHAN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610999750
Plan Year:
2012
Number Of Participants:
580
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
534
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
571
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
647
Sponsors Telephone Number:

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
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-12
Type:
FollowUp
Address:
8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-03
Type:
Referral
Address:
6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-26
Type:
Complaint
Address:
8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-21
Type:
Complaint
Address:
8200 DIXIE HIGHWAY, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-15
Type:
Planned
Address:
6800 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 746-2243
Add Date:
1996-07-17
Operation Classification:
Private(Property)
power Units:
5
Drivers:
17
Inspections:
0
FMCSA Link:

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
KBI - Kentucky Business Investment Active 26.25 $24,300,000 $1,250,000 886 102 2024-08-29 Prelim
KEIA - Kentucky Enterprise Initiative Act Active - $24,300,000 $50,000 886 102 2024-08-29 Final
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
STIC/BSSC Inactive 22.77 $150,695 $75,000 497 1 2021-08-04 Final

Sources: Kentucky Secretary of State