Search icon

HALTON GROUP AMERICAS, INC.

Company Details

Name: HALTON GROUP AMERICAS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2005 (20 years ago)
Organization Date: 14 Feb 2005 (20 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0606083
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 103 INDUSTRIAL DRIVE, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Mika Halttunen Officer

President

Name Role
Phil Meredith President

Secretary

Name Role
Kai Konola Secretary

Treasurer

Name Role
Kai Konola Treasurer

Director

Name Role
Mika Halttunen Director
Kai Konola Director
Phil Meredith Director

Incorporator

Name Role
LARRY K. WILCHER Incorporator

Registered Agent

Name Role
MICHAEL A. OWSLEY Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NB7KJ8Z3VC18
CAGE Code:
5ZEW7
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-09
Initial Registration Date:
2010-04-27

Form 5500 Series

Employer Identification Number (EIN):
251545641
Plan Year:
2023
Number Of Participants:
175
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
189
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
189
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
171
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
171
Sponsors Telephone Number:

Former Company Names

Name Action
CJM HOLDINGS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-04-04
Annual Report 2022-05-18
Annual Report 2021-06-08
Annual Report 2020-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33312919P00428622
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5773.00
Base And Exercised Options Value:
5773.00
Base And All Options Value:
5773.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2019-07-30
Description:
PERFORMANCE OF QUARTERLY MAINTNANCE OF KITCHEN HOODS
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
H291: EQUIPMENT AND MATERIALS TESTING- FUELS, LUBRICANTS, OILS, AND WAXES
Procurement Instrument Identifier:
70Z08019P21001B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
870.00
Base And Exercised Options Value:
870.00
Base And All Options Value:
870.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-10-19
Description:
5920-14-568-9897 FUSE LINK, THERMAL
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5920: FUSES, ARRESTORS, ABSORBERS, AND PROTECTORS
Procurement Instrument Identifier:
F18PO7320000395513
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4773.00
Base And Exercised Options Value:
4773.00
Base And All Options Value:
4773.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2018-03-06
Description:
IGF::CL,CT::IGF SOUTH SIDE WATER FEATURE LIGHTS FOR NMAAHC
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

Sources: Kentucky Secretary of State