TRIM MASTERS INC.
Headquarter
Name: | TRIM MASTERS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 1987 (38 years ago) |
Organization Date: | 12 Oct 1987 (38 years ago) |
Last Annual Report: | 14 May 2018 (7 years ago) |
Organization Number: | 0235090 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1360 DOLWICK DR, SUITE 125 - ATTN A&F, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Kurt R. Wise | Chairman |
Name | Role |
---|---|
Kurt R Wise | Director |
Cindy A Wichman | Director |
RICHARD A. BANFIELD | Director |
WALTER M. OLIVER | Director |
ROBERT L. STRUBLE | Director |
SHOZO ISHIKAWA | Director |
SHOZO MIYATA | Director |
Yoshihiro Ito | Director |
Shinichi Yamaguchi | Director |
Norimichi Adachi | Director |
Name | Role |
---|---|
RICHARD A. BANFIELD | Incorporator |
MICHAEL P. O'ROURKE | Incorporator |
Name | Role |
---|---|
JULIE KARKOSAK | Registered Agent |
Name | Role |
---|---|
Shinichi Yamaguchi | President |
Name | Role |
---|---|
Ryuji Terasawa | Secretary |
Name | Role |
---|---|
Ryuji Terasawa | Treasurer |
Name | File Date |
---|---|
Dissolution | 2018-12-19 |
Annual Report | 2018-05-14 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-20 |
Principal Office Address Change | 2016-04-20 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 18.14 | $0 | $64,114 | 0 | 0 | 2010-09-29 | Prelim |
GIA/BSSC | Inactive | 15.30 | $0 | $25,000 | 359 | 0 | 2009-06-05 | Final |
GIA/BSSC | Inactive | 11.80 | $0 | $16,000 | 336 | 0 | 2009-03-27 | Final |
STIC/BSSC | Inactive | 11.80 | $0 | $100,000 | 336 | 0 | 2008-07-25 | Prelim |
STIC/BSSC | Inactive | 15.79 | $0 | $15,155 | 0 | 0 | 2008-07-25 | Final |
Sources: Kentucky Secretary of State