Name: | FANUC FA AMERICA CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1985 (40 years ago) |
Authority Date: | 25 Feb 1985 (40 years ago) |
Last Annual Report: | 13 Aug 2013 (12 years ago) |
Branch of: | FANUC FA AMERICA CORPORATION, ILLINOIS (Company Number LLC_01037307) |
Organization Number: | 0198559 |
Principal Office: | 203 NORTH LASALLE ST., #2500, CHICAGO, IL 60601 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
SEIUEMON INABA | Chairman |
Name | Role |
---|---|
TOMOAKI ISHBE | Director |
SEIUEMON INABA | Director |
MICHIAKI WASHIDO | Director |
KATHLEEN VOGEL | Director |
MAHESH JADHWANI | Director |
Richard Schneider | Director |
Katsuo Kohari | Director |
SEIUEMON INABA | Director |
KOICHI ICHIJO | Director |
MASAHIRO IRIE | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TOMOAKI ISHBE | President |
Name | Role |
---|---|
HISAO ENDO | Incorporator |
Name | Action |
---|---|
FANUC CNC AMERICA CORPORATION | Old Name |
FANUC USA CORPORATION | Old Name |
FANUC AMERICA CORPORATION | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-08-21 |
Annual Report | 2013-08-13 |
Annual Report | 2012-06-18 |
Annual Report | 2011-06-20 |
Amendment | 2010-10-26 |
Annual Report | 2010-05-25 |
Registered Agent name/address change | 2010-04-19 |
Amendment | 2010-01-19 |
Annual Report | 2009-06-17 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State