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 (3 months 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

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Member

Name Role
WeiQiang Huang Member

Form 5500 Series

Employer Identification Number (EIN):
853063495
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

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

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