Search icon

W. INOAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. INOAC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 1987 (38 years ago)
Authority Date: 09 Jan 1987 (38 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Organization Number: 0224111
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 901 1/2 NUTTER DRIVE, BARDSTOWN, KY 40004
Place of Formation: MICHIGAN

Director

Name Role
S. INOVE Director
H. SAWA Director
H. W. SLOAN, JR. Director
T. R. BEAMISH Director
R. L. CALDER Director
K MIWA Director
CARL C MALZ Director
N Suzuki Director

Incorporator

Name Role
FRANK K. ZINN Incorporator

President

Name Role
K MIWA President

Vice President

Name Role
CARL MALZ Vice President

Treasurer

Name Role
N Suzuki Treasurer

Signature

Name Role
N Suzuki Signature
NORIYOSHI SUZUKI Signature

Secretary

Name Role
NORIYOSHI SUZUKI Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-19
Annual Report 2007-02-26
Annual Report 2006-05-10

Court Cases

Court Case Summary

Filing Date:
2003-10-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
REID
Party Role:
Plaintiff
Party Name:
W. INOAC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-04-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HUTCHINS,
Party Role:
Plaintiff
Party Name:
W. INOAC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State