Search icon

GEMTRON CORPORATION

Company Details

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

Director

Name Role
Steven C Koss Director
Luis Liu Director

Secretary

Name Role
Steven C Koss Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Luis Liu President

Former Company Names

Name Action
SCHOTT GEMTRON CORPORATION Old Name
GEMTRON CORPORATION Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310102959 0452110 2006-07-13 2840 NEBO RD, MADISONVILLE, KY, 42431
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-31
Case Closed 2006-10-17

Related Activity

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

Financial Incentive

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