Search icon

NAMCO USA INC.

Company Details

Name: NAMCO USA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 1971 (54 years ago)
Authority Date: 26 Aug 1971 (54 years ago)
Last Annual Report: 25 Jun 2019 (6 years ago)
Organization Number: 0179912
Principal Office: 712 N. CENTRAL AVE, SUITE B, WOOD DALE, IL 601911263
Place of Formation: DELAWARE

Secretary

Name Role
JENNIFER M MUCHONEY Secretary

CEO

Name Role
KIYOSHI SAITO CEO

Vice President

Name Role
KENNETH W WALTERS JR Vice President

Executive

Name Role
John Kneip Executive

Treasurer

Name Role
DANIEL J ANELLI Treasurer

Director

Name Role
KIYOSHI SAITO Director
KENNETH W WALTERS JR Director

Incorporator

Name Role
FRANCIS E. SWEET Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NAMCO ENTERTAINMENT INC. Old Name
NAMCO CYBERTAINMENT, INC. Old Name
ALADDIN'S CASTLE, INC. Old Name
BALLY'S ALADDIN'S CASTLE, INC. Old Name
Out-of-state Merger
BALLY'S SFAC, INC. Merger
SIX FLAGS AMUSEMENT CENTERS, INC. Old Name
CAROUSEL TIME, INCORPORATED Old Name
GAME TIME, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
FUNWAY FREEWAY Inactive -
LAND OF OZ Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-25
Annual Report 2018-06-22
Annual Report 2017-06-29
Annual Report 2016-06-09
Annual Report 2015-07-10
Amendment 2015-04-09
Annual Report 2014-06-18
Registered Agent name/address change 2013-02-04
Annual Report 2013-01-16

Sources: Kentucky Secretary of State