Search icon

MURAKAMI MANUFACTURING U.S.A. INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-06
Type:
Complaint
Address:
575 WATER TOWER BYPASS, CAMPBELLSVILLE, KY, 42718
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-06-20
Type:
Planned
Address:
575 WATER TOWER BYPASS, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-19
Type:
Complaint
Address:
575 WATER TOWER BYPASS, CAMPBELLSVILLE, KY, 42718
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
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