Search icon

MIECO LLC

Company Details

Name: MIECO LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Aug 1988 (36 years ago)
Authority Date: 10 Aug 1988 (36 years ago)
Last Annual Report: 05 Jun 2024 (8 months ago)
Organization Number: 0246986
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 111 W OCEAN BLVD., STE. 1600, LONG BEACH, CA 90802
Place of Formation: DELAWARE

Member

Name Role
Koji Onoe MIECO, LLC Member
Tsuyoshi Saisho MIECO, LLC Member

Director

Name Role
YUJI KATO Director
DAVID DAVIDSON Director
YASUSHI OTSUKA Director
SHOZO ARAKAWA Director
HIDEAKI OZAKI Director

Incorporator

Name Role
YUJI KATO Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
MIECO INC. Type Conversion

Filings

Name File Date
Principal Office Address Change 2024-06-05
Annual Report 2024-06-05
Annual Report 2023-06-05
Annual Report 2022-06-13
Annual Report 2021-06-30
Amendment 2020-08-03
Annual Report 2020-02-14
Annual Report 2019-05-29
Annual Report 2018-06-01
Annual Report 2017-06-07

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State