Search icon

KENTUCKY SMELTING TECHNOLOGY, INC.

Company Details

Name: KENTUCKY SMELTING TECHNOLOGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2004 (21 years ago)
Organization Date: 18 Nov 2004 (21 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0599422
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 140 Bellafato Drive, Paris, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 5000

Treasurer

Name Role
Manda McLennan Treasurer

Officer

Name Role
Hideya Ito Officer

Director

Name Role
Kyosuke Ito Director
Amy Less Director
Mark Moore Director
Haruyoshi Tsuchiya Director
Hideya Ito Director

Incorporator

Name Role
SARAH K. MILLS, ESQ. Incorporator

President

Name Role
Haruyoshi Tsuchiya President

Secretary

Name Role
Travis Zollner Secretary
John Maraia Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
51005 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-02-27 2024-02-27
Document Name Coverage Letter KYR003524.pdf
Date 2024-02-28
Document Download
51005 Air Cond Mjr-Renewal Emissions Inventory Complete 2020-11-09 2021-09-29
Document Name Executive Summary.pdf
Date 2020-11-12
Document Download
Document Name Permit F-20-035 Final 11-8-20.pdf
Date 2020-11-12
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2020-11-12
Document Download
51005 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-26 2018-10-26
Document Name Coverage Letter KYR003524.pdf
Date 2018-10-29
Document Download
51005 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-31 2013-10-31
Document Name Coverage KYR003524 10-30-2013.pdf
Date 2013-11-01
Document Download

Assumed Names

Name Status Expiration Date
KST Inactive 2009-12-28

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-09
Annual Report 2022-06-27
Annual Report 2021-06-17
Annual Report 2020-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-03
Type:
Planned
Address:
140 BELLAFATO DRIVE, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-03-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
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
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $863,835 $25,000 38 0 2011-03-31 Final
KIDA - Kentucky Industrial Development Act Inactive 17.14 $9,215,000 $1,250,000 0 35 2007-01-25 Final

Sources: Kentucky Secretary of State