Search icon

MURAKAMI MANUFACTURING U.S.A. INC.

Company Details

Name: MURAKAMI MANUFACTURING U.S.A. INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2000 (25 years ago)
Organization Date: 27 Jun 2000 (25 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0496918
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 575 WATER TOWER BYPASS, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 4000

Treasurer

Name Role
Silvia Hotta Treasurer

President

Name Role
Shigeaki Hashimoto President

Director

Name Role
Tatsunori Hoshino Director
Hiroaki Matsuda Director
Yoshinori Aoshima Director
Shigeaki Hashimoto Director

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Incorporator

Name Role
TOSHIO NAKAO Incorporator

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-04-05
Annual Report 2022-06-29
Annual Report 2021-06-30
Registered Agent name/address change 2021-06-15
Registered Agent name/address change 2021-02-15
Annual Report 2020-06-29
Annual Report 2019-06-25
Annual Report 2018-06-29
Annual Report 2017-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314957515 0452110 2012-02-06 575 WATER TOWER BYPASS, CAMPBELLSVILLE, KY, 42718
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-07-17
Case Closed 2012-07-17

Related Activity

Type Complaint
Activity Nr 207653114
Health Yes
315258335 0452110 2011-06-20 575 WATER TOWER BYPASS, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-24
Case Closed 2011-06-24
310653357 0452110 2007-02-19 575 WATER TOWER BYPASS, CAMPBELLSVILLE, KY, 42718
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-04-25
Case Closed 2007-07-10

Related Activity

Type Complaint
Activity Nr 205283724
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2007-05-29
Abatement Due Date 2007-06-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4

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 - $3,414,540 $75,000 - - 2025-01-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.00 $2,722,000 $50,875 238 20 2017-07-27 Final

Sources: Kentucky Secretary of State