Search icon

KIRIU USA LLC

Company Details

Name: KIRIU USA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2001 (24 years ago)
Organization Date: 16 Jul 2001 (24 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0519386
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 359 MITCH MCCONNELL WAY, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
D. GAINES PENN Registered Agent

Incorporator

Name Role
KEITH M. CARWELL Incorporator

Manager

Name Role
Mark Perdue Manager

Member

Name Role
Christy Murphy Member

Organizer

Name Role
D GAINES PENN Organizer

Legal Entity Identifier

LEI Number:
6R1W26TVUMSNMFNZSV73

Registration Details:

Initial Registration Date:
2012-10-31
Next Renewal Date:
2013-10-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40557 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-09 2024-10-09
Document Name Coverage Letter KYR003128.pdf
Date 2024-10-10
Document Download
40557 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-21 2018-11-21
Document Name Coverage Letter KYR003128.pdf
Date 2018-11-22
Document Download
40557 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-05-11 2016-03-16
Document Name KYR10J400 Coverage Letter.pdf
Date 2015-05-12
Document Download
40557 Air Registered Source-Initial Approval Issued 2014-07-23 2014-07-23
Document Name 52070InitialLetter.doc
Date 2014-07-23
Document Download
40557 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-07-22 2013-07-22
Document Name Coverage KYR003128 7-22-2013.pdf
Date 2013-10-04
Document Download

Former Company Names

Name Action
KIRIU USA CORPORATION Type Conversion

Filings

Name File Date
Annual Report 2025-03-17
Annual Report Amendment 2024-10-04
Annual Report 2024-07-11
Annual Report 2023-08-24
Articles of Organization (LLC) 2022-08-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-02
Type:
Complaint
Address:
359 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-25
Type:
Planned
Address:
359 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-07
Type:
Unprog Rel
Address:
359 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-02-05
Type:
Complaint
Address:
359 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.23 $404,020 $75,000 130 20 2018-12-05 Final
KIDA - Kentucky Industrial Development Act Inactive 13.80 $10,100,000 $850,000 42 34 2005-10-27 Final

Sources: Kentucky Secretary of State