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 (a month 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
6R1W26TVUMSNMFNZSV73 0519386 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O Keith M. Carwell, PO Box 770, 1101 College Street, Bowling Green, US-KY, US, 42102-0770
Headquarters C/O Keith M. Carwell, PO Box 770, 1101 College Street, Bowling Green, US-KY, US, 42102-0770

Registration details

Registration Date 2012-10-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-10-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0519386

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

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
40557 Air Mnr Source-Initial Emissions Inventory Complete 2013-06-07 2013-09-19
Document Name Permit S-13-061 Final.pdf
Date 2013-06-13
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
Annual Report 2022-06-14
Annual Report 2021-06-16
Annual Report 2020-02-20
Restated Articles 2019-09-11
Annual Report 2019-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315589945 0452110 2012-08-02 359 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-07
Case Closed 2013-02-22

Related Activity

Type Complaint
Activity Nr 208768424
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-10-11
Abatement Due Date 2012-10-23
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2012-10-19
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2012-10-11
Abatement Due Date 2012-11-07
Current Penalty 3250.0
Initial Penalty 3250.0
Contest Date 2012-10-19
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-10-11
Abatement Due Date 2012-10-17
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2012-10-19
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2012-10-11
Abatement Due Date 2012-11-15
Current Penalty 3250.0
Initial Penalty 3250.0
Contest Date 2012-10-19
Nr Instances 1
Nr Exposed 1
311297873 0452110 2008-03-25 359 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-25
Case Closed 2008-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2008-05-15
Abatement Due Date 2008-05-21
Current Penalty 3250.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2008-05-15
Abatement Due Date 2008-05-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2008-05-15
Abatement Due Date 2008-05-28
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2008-05-15
Abatement Due Date 2008-05-21
Nr Instances 1
Nr Exposed 1
303158323 0452110 2003-07-07 359 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-08-20
Case Closed 2003-08-20

Related Activity

Type Inspection
Activity Nr 303158315
305366510 0452110 2003-02-05 359 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-02-06
Case Closed 2003-07-09

Related Activity

Type Complaint
Activity Nr 204236731
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-06-10
Abatement Due Date 2003-07-21
Nr Instances 1
Nr Exposed 2

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