Name: | GEMTRON CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 2000 (25 years ago) |
Authority Date: | 20 Oct 2000 (25 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0503996 |
Industry: | Stone, Clay, Glass, and Concrete Products |
Number of Employees: | Large (100+) |
Principal Office: | 615 NEW HWY. 68, SWEETWATER, TN 37874 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Steven C Koss | Director |
Luis Liu | Director |
Name | Role |
---|---|
Steven C Koss | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Luis Liu | President |
Name | Action |
---|---|
SCHOTT GEMTRON CORPORATION | Old Name |
GEMTRON CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-22 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-06-22 |
Amended Cert of Authority | 2022-01-28 |
Annual Report | 2021-06-15 |
Annual Report | 2020-05-15 |
Principal Office Address Change | 2019-06-04 |
Annual Report | 2019-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310102959 | 0452110 | 2006-07-13 | 2840 NEBO RD, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205280928 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 B |
Issuance Date | 2006-09-07 |
Abatement Due Date | 2006-09-13 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 2006-09-07 |
Abatement Due Date | 2006-10-11 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 2006-09-07 |
Abatement Due Date | 2006-10-11 |
Nr Instances | 1 |
Nr Exposed | 63 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100165 D01 |
Issuance Date | 2006-09-07 |
Abatement Due Date | 2006-10-11 |
Nr Instances | 1 |
Nr Exposed | 193 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KIDA - Kentucky Industrial Development Act | Inactive | 10.85 | $1,000,000 | $400,000 | 109 | 42 | 2007-09-27 | Prelim |
Sources: Kentucky Secretary of State