Search icon

DAICEL SAFETY SYSTEMS AMERICAS, INC.

Company Details

Name: DAICEL SAFETY SYSTEMS AMERICAS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 2011 (14 years ago)
Organization Date: 19 Oct 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0803723
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: 720 OLD LIBERTY ROAD, BEAVER DAM, KY 42320
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GH4SV8ZMZ2D9 2022-01-20 3431 N RESEDA CIR, MESA, AZ, 85215, 9105, USA 3431 N RESEDA CIR, MESA, AZ, 85215, 9105, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2020-08-10
Initial Registration Date 2020-07-03
Entity Start Date 2011-10-19
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 336419

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAN KRENITSKY
Address 3431 N RESEDA CIR, MESA, AZ, 85215, USA
Government Business
Title PRIMARY POC
Name DAN KRENITSKY
Address 3431 N RESEDA CIR, MESA, AZ, 85215, USA
Past Performance Information not Available

Authorized Rep

Name Role
Mark Harper Authorized Rep

Officer

Name Role
Nicholas Bruge Officer

Registered Agent

Name Role
Mark Harper Registered Agent
CT CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6238 Wastewater No Exposure Certification Approval Issued 2024-08-30 2024-08-30
Document Name No Exposure Confirmation KYNE00274 REVISED.pdf
Date 2024-09-10
Document Download
6238 Wastewater No Exposure Certification Approval Issued 2022-06-17 2022-06-17
Document Name No Exposure Confirmation KYNE00274.pdf
Date 2022-06-20
Document Download
6238 Wastewater KNDOP Industrial Renewal Approval Issued 2022-03-23 2022-03-23
Document Name S Final KNDOP 183006238.pdf
Date 2022-03-24
Document Download
6238 Air Mnr Source Revision Emissions Inventory Complete 2019-10-28 2021-11-08
Document Name Permit S-16-038 R1 Final 10-26-2019.pdf
Date 2019-10-30
Document Download
6238 Wastewater No Exposure Certification Approval Issued 2018-05-22 2018-05-22
Document Name No Exposure Confirmation KYNE00634.pdf
Date 2018-05-23
Document Download
Document Name No Exposure Confirmation.rtf
Date 2018-10-12
Document Download
Document Name No Exposure Confirmation KYNE00247.pdf
Date 2019-06-28
Document Download
6238 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-01-29 2015-11-06
Document Name KYR10J091 Coverage Letter.pdf
Date 2015-01-30
Document Download
6238 Wastewater KNDOP Industrial Maj Mod Approval Issued 2014-10-06 2014-10-06
Document Name S Final KNDOP 183006238.pdf
Date 2014-10-07
Document Download
6238 Wastewater KNDOP Industrial New Approval Issued 2012-06-18 2012-06-18
Document Name S Final KNDOP 183006238.pdf
Date 2012-06-16
Document Download

Former Company Names

Name Action
DAICEL SAFETY TUBE PROCESSING, INC. Old Name
(NQ) DAICEL SAFETY SYSTEMS AMERICA ARIZONA, INC. Merger
(NQ) SPECIAL DEVICES, INC. Merger
DAICEL SAFETY TECHNOLOGIES AMERICA, INC. Merger
DAICEL SAFETY SYSTEMS AMERICA, LLC Merger
Daicel Safety Systems America Holdings, Inc Merger

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-07
Annual Report 2023-05-17
Annual Report 2022-05-17
Annual Report 2021-05-20
Annual Report 2020-03-18
Annual Report 2019-05-22
Registered Agent name/address change 2019-04-10
Amendment 2019-04-05
Articles of Merger 2019-03-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 18.39 $33,200,000 $3,000,000 0 112 2005-12-16 Final

Sources: Kentucky Secretary of State