Name: | MUFG BANK, LTD. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 1986 (39 years ago) |
Authority Date: | 15 Jan 1986 (39 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0210589 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 50 EAST RIVER CENTER BOULEVARD, SUITE 910, COVINGTON, KY 41011 |
Name | Role |
---|---|
AKIRA MATSUTANI | Director |
KIICHIRO ITOH | Director |
SELJI MATSUOKA | Director |
EIKICHI ARAI | Director |
HIDEO SAWAKI | Director |
Name | Role |
---|---|
TAKAMICHI DATE | Incorporator |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Junichi Hanzawa | President |
Name | Action |
---|---|
THE BANK OF TOKYO-MITSUBISHI UFJ, LTD. | Old Name |
UFJ BANK LIMITED | Old Name |
THE TOKAI BANK, LTD. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-25 |
Annual Report | 2024-06-25 |
Principal Office Address Change | 2024-06-25 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2023-03-22 |
Annual Report Amendment | 2022-10-06 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-15 |
Sources: Kentucky Secretary of State