Search icon

MAUER USA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAUER USA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2007 (18 years ago)
Authority Date: 09 Jul 2007 (18 years ago)
Last Annual Report: 11 Apr 2025 (3 months ago)
Organization Number: 0668313
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2400 ARBOR TECH DRIVE, HEBRON, KY 41048
Place of Formation: DELAWARE

Manager

Name Role
Klaus Mauer Manager

Organizer

Name Role
BEN NEJAD Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
208049450
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
85191 Wastewater No Exposure Certification Approval Issued 2024-06-13 2024-06-13
Document Name No Exposure Confirmation KYNE00910.pdf
Date 2025-01-14
Document Download

Assumed Names

Name Status Expiration Date
KUTTERER MAUER Inactive 2020-06-14
KUTTERER Inactive 2020-06-14

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-05-31
Annual Report 2023-03-16
Annual Report 2022-04-29
Annual Report 2021-04-30

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 25.89 $10,800,000 $1,556,274 0 85 2009-06-25 Final
GIA/BSSC Inactive 22.12 $0 $59,500 4 81 2008-01-25 Final

Sources: Kentucky Secretary of State