Search icon

WAKO (USA) INC.

Company Details

Name: WAKO (USA) INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1988 (37 years ago)
Organization Date: 12 May 1988 (37 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0243678
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2105 PRODUCTION DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 10000

Secretary

Name Role
YOSHIMICHI TSUJI Secretary

Director

Name Role
TOMASHI OHTA Director
Masahiro Kojima Director
TAKUMI MATSUTAN Director
HIROMU KOJIMA Director

Incorporator

Name Role
CHERYL JOHNSON Incorporator

No Title

Name Role
MASAHIRO KOJIMA No Title

Treasurer

Name Role
MASAHIRO KOJIMA Treasurer

Registered Agent

Name Role
S&H LOUISVILLE, LLC Registered Agent

President

Name Role
Masahiro Kojima President

Assumed Names

Name Status Expiration Date
WAKO ELECTRONICS (USA) INC. Inactive 2019-02-17
WAKO ELECTRONICS (USA) Inactive 2008-07-15

Filings

Name File Date
Annual Report Amendment 2024-07-23
Annual Report 2024-06-13
Annual Report 2023-09-27
Annual Report 2022-03-15
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
531400.00
Total Face Value Of Loan:
531400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
531400
Current Approval Amount:
531400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
534071.76

Sources: Kentucky Secretary of State