Search icon

SUMITOMO ELECTRIC WINTEC AMERICA, INC.

Company Details

Name: SUMITOMO ELECTRIC WINTEC AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1989 (36 years ago)
Authority Date: 06 Jun 1989 (36 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0259390
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42129
City: Edmonton, Subtle, Sulphur Well
Primary County: Metcalfe County
Principal Office: 909 INDUSTRIAL DR., EDMONTON, KY 42129
Place of Formation: DELAWARE

Director

Name Role
TOSHIAKI SHISHINO Director

President

Name Role
TOSHIAKI SHISHINO President

Treasurer

Name Role
JENNIFER HARLOW Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3160 Wastewater No Exposure Certification Approval Issued 2021-10-12 2021-10-12
Document Name No Exposure Confirmation KYNE00800.pdf
Date 2021-11-10
Document Download
3160 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2019-01-04 2022-06-30
Document Name Coverage Letter KYR003340.pdf
Date 2019-01-04
Document Download
3160 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-31 2013-10-31
Document Name Coverage KYR003340 10-31-13.pdf
Date 2013-11-05
Document Download
3160 Air Title V-Renewal Emissions Inventory Complete 2008-04-10 2008-05-08
Document Name V07021Final 4-8-08.pdf
Date 2008-04-08
Document Download
Document Name V07021FinalExSum.pdf
Date 2008-04-08
Document Download

Former Company Names

Name Action
SUMITOMO ELECTRIC MAGNET WIRE AMERICA, INC. Old Name
SPD MAGNET WIRE CO. Old Name
SUMITOMO ELECTRIC INSULATED WIRE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-13
Annual Report 2022-06-13
Annual Report 2021-06-09
Annual Report 2020-06-24
Annual Report 2019-06-20
Registered Agent name/address change 2019-02-20
Annual Report 2018-06-26
Annual Report 2017-06-27
Annual Report 2016-06-14

Sources: Kentucky Secretary of State