Search icon

NEW MATHER METALS, INC.

Company Details

Name: NEW MATHER METALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2001 (24 years ago)
Authority Date: 30 Jul 2001 (24 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0520109
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 326 PAGE DR., FRANKLIN, KY 42134
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW MATHER METALS, INC. SALARIED EMPLOYEES RETIREMENT PLAN 2010 341561820 2011-06-09 NEW MATHER METALS, INC. 99
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1986-01-01
Business code 332300
Sponsor’s telephone number 2705985904
Plan sponsor’s address 326 PAGE DRIVE, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 341561820
Plan administrator’s name NEW MATHER METALS, INC.
Plan administrator’s address 326 PAGE DRIVE, FRANKLIN, KY, 42134
Administrator’s telephone number 2705985904

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing YOHEI MAKIMURA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-09
Name of individual signing YOHEI MAKIMURA
Valid signature Filed with authorized/valid electronic signature
NEW MATHER METALS, INC. SALARIED EMPLOYEES RETIREMENT PLAN 2009 341561820 2010-10-10 NEW MATHER METALS, INC. 100
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1986-01-01
Business code 332300
Sponsor’s telephone number 2705985904
Plan sponsor’s address 326 PAGE DRIVE, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 341561820
Plan administrator’s name NEW MATHER METALS, INC.
Plan administrator’s address 326 PAGE DRIVE, FRANKLIN, KY, 42134
Administrator’s telephone number 2705985904

Signature of

Role Plan administrator
Date 2010-10-10
Name of individual signing CAROL RIGGENBACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-10
Name of individual signing CAROL RIGGENBACH
Valid signature Filed with authorized/valid electronic signature
NEW MATHER METALS, INC. SALARIED EMPLOYEES RETIREMENT PLAN 2009 341561820 2010-10-10 NEW MATHER METALS, INC. 100
Three-digit plan number (PN) 005
Effective date of plan 1986-01-01
Business code 332300
Sponsor’s telephone number 2705985904
Plan sponsor’s address 326 PAGE DRIVE, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 341561820
Plan administrator’s name NEW MATHER METALS, INC.
Plan administrator’s address 326 PAGE DRIVE, FRANKLIN, KY, 42134
Administrator’s telephone number 2705985904

Signature of

Role Plan administrator
Date 2010-10-10
Name of individual signing CAROL RIGGENBACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-10
Name of individual signing CAROL RIGGENBACH
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CT Corporation System Registered Agent

President

Name Role
Satoru Miyanagi President

Vice President

Name Role
Takahiro Nakamura Vice President

Secretary

Name Role
Yoji Kobayashi Secretary

Treasurer

Name Role
Ryuichi Hamawaki Treasurer

Officer

Name Role
Keiji Shinohara Officer

Director

Name Role
Satoru Miyanagi Director
Yasuhiko Kogetsu Director
Jun Umeno Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4320 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-10-10 2023-10-10
Document Name Coverage Letter KYR003052.pdf
Date 2023-10-11
Document Download
4320 Air Mnr Source Revision Emissions Inventory Complete 2020-06-10 2021-10-14
Document Name Permit S-15-061 R8 Final 6-10-2020.pdf
Date 2020-06-11
Document Download
4320 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-09 2018-10-09
Document Name Coverage Letter KYR003052.pdf
Date 2018-10-10
Document Download
4320 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2017-07-06 2019-01-29
Document Name KYR10L613 Coverage Letter.pdf
Date 2017-07-07
Document Download
4320 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-05-11 2016-03-16
Document Name KYR10J399 Coverage Letter.pdf
Date 2015-05-12
Document Download
4320 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-07-01 2013-07-01
Document Name Coverage KYR003052 7-1-13.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
Replacement Cert of Auth 2024-05-06
Annual Report 2024-05-06
Registered Agent name/address change 2024-05-06
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-03-15
Annual Report 2021-02-18
Annual Report 2020-06-05
Annual Report 2019-06-17
Annual Report 2018-06-01
Annual Report 2017-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921089 0452110 2013-12-05 326 PAGE DRIVE, FRANKLIN, KY, 42134
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-02-26
Case Closed 2014-02-26

Related Activity

Type Referral
Activity Nr 203334735
Safety Yes
315588079 0452110 2011-09-01 326 PAGE DRIVE, FRANKLIN, KY, 42135
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-10-14
Case Closed 2013-12-26

Related Activity

Type Referral
Activity Nr 203111018
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-10-27
Abatement Due Date 2011-11-22
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2011-11-18
Final Order 2013-09-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
103642 Intrastate Non-Hazmat 2024-04-24 1 2024 1 12 Private(Property)
Legal Name NEW MATHER METALS INC
DBA Name -
Physical Address 326 PAGE DRIVE, FRANKLIN, KY, 42134, US
Mailing Address 326 PAGE DRIVE, FRANKLIN, KY, 42134, US
Phone (270) 598-5983
Fax -
E-mail SATORU.MIYANAGI@NHKUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 18.19 $20,219,400 $650,000 260 40 2019-04-25 Final
KBI - Kentucky Business Investment Active 17.42 $5,600,000 $500,000 210 20 2013-06-27 Final
GIA/BSSC Inactive 17.17 $0 $24,975 242 0 2010-06-02 Final
KIDA - Kentucky Industrial Development Act Inactive 14.38 $28,000,000 $2,300,000 110 100 2007-12-13 Final
GIA/BSSC Inactive 14.80 $0 $9,030 0 0 2005-07-29 Final

Sources: Kentucky Secretary of State