Search icon

CONTEMPORARY AMPEREX TECHNOLOGY KENTUCKY LLC

Company Details

Name: CONTEMPORARY AMPEREX TECHNOLOGY KENTUCKY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2020 (5 years ago)
Authority Date: 10 Sep 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 1112285
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 120 Donnelley Dr, Glasgow, KY 42141
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTEMPORARY AMPEREX TECHNOLOGY KENTUCKY LLC 401(K) PLAN 2023 853063495 2024-10-01 CONTEMPORARY AMPEREX TECHNOLOGY KENTUCKY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 336300
Sponsor’s telephone number 2707437709
Plan sponsor’s address 120 DONNELLEY DRIVE, GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing SHANE PAUL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-23
Name of individual signing SHANE PAUL
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Member

Name Role
WeiQiang Huang Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
84 Wastewater No Exposure Certification Approval Issued 2021-07-22 2021-07-22
Document Name No Exposure Confirmation KYNE00799.pdf
Date 2021-07-23
Document Download
84 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-07-14 2021-07-14
Document Name KYR10P543 Coverage Letter.pdf
Date 2021-07-15
Document Download
84 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-25 2019-07-25
Document Name Coverage Letter KYR003657.pdf
Date 2019-07-26
Document Download
84 Air Title V-Renewal Emissions Inventory Complete 2017-11-17 2020-01-21
Document Name Statement of Basis.pdf
Date 2017-10-26
Document Download
Document Name Summary.pdf
Date 2017-10-26
Document Download
Document Name Permit V-17-010 Final 10.20.17.pdf
Date 2017-10-26
Document Download
Document Name Executive Summary.pdf
Date 2017-10-26
Document Download
84 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-22 2013-10-22
Document Name Coverage KYR003657 10-18-2013.pdf
Date 2013-10-24
Document Download

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-01-19
Annual Report 2023-03-24
Principal Office Address Change 2023-03-24
Annual Report 2022-06-10
Annual Report 2021-08-25
Certificate of Authority (LLC) 2020-09-10

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 20.00 $97,726,571 $1,000,000 0 350 2020-09-24 Final

Sources: Kentucky Secretary of State