Search icon

MITSUI KINZOKU CATALYSTS AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MITSUI KINZOKU CATALYSTS AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2013 (12 years ago)
Organization Date: 05 Jul 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0861577
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1030 HOOVER BOULEVARD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Masakazu Shamada President

Secretary

Name Role
Yasuhiro Aizawa Secretary

Director

Name Role
Takayuki Araki Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
SHIGEO HIRAYAMA Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1413 Air Cond Mjr-Renewal Approval Issued 2024-04-20 2024-04-20
Document Name Executive Summary.pdf
Date 2024-04-22
Document Download
Document Name Permit F-23-033 Final 4-19-2024.pdf
Date 2024-04-22
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-04-22
Document Download
1413 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-08 2023-11-08
Document Name Coverage Letter KYR003940.pdf
Date 2023-11-09
Document Download
1413 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-09 2018-10-09
Document Name Coverage Letter KYR003940.pdf
Date 2018-10-10
Document Download
1413 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-07-18 2014-07-18
Document Name KYR003940 Coverage Letter 07-18-2014.pdf
Date 2014-07-19
Document Download

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-01
Annual Report 2023-03-16
Annual Report 2022-08-04
Annual Report 2021-05-20

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
KBI - Kentucky Business Investment Active 21.04 $19,500,000 $500,000 0 50 2015-06-25 Final
GIA/BSSC Inactive 21.04 $0 $25,000 0 0 2014-03-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 21.04 $15,204,341 $50,000 5 45 2014-01-30 Final

Sources: Kentucky Secretary of State