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

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

Form 5500 Series

Employer Identification Number (EIN):
341561820
Plan Year:
2010
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
100
Sponsors Telephone Number:

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

Filings

Name File Date
Replacement Cert of Auth 2024-05-06
Registered Agent name/address change 2024-05-06
Annual Report 2024-05-06
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-05
Type:
Referral
Address:
326 PAGE DRIVE, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-09-01
Type:
Referral
Address:
326 PAGE DRIVE, FRANKLIN, KY, 42135
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
12
Inspections:
0
FMCSA Link:

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