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 |
Name | Role |
---|---|
Silvia Hotta | Treasurer |
Name | Role |
---|---|
Shigeaki Hashimoto | President |
Name | Role |
---|---|
Tatsunori Hoshino | Director |
Hiroaki Matsuda | Director |
Yoshinori Aoshima | Director |
Shigeaki Hashimoto | Director |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Name | Role |
---|---|
TOSHIO NAKAO | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314957515 | 0452110 | 2012-02-06 | 575 WATER TOWER BYPASS, CAMPBELLSVILLE, KY, 42718 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207653114 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-06-24 |
Case Closed | 2011-06-24 |
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 |
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