Search icon

KAO USA INC.

Company Details

Name: KAO USA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 1990 (35 years ago)
Authority Date: 26 Sep 1990 (35 years ago)
Last Annual Report: 27 Jul 2017 (8 years ago)
Organization Number: 0277734
Principal Office: 2535 SPRING GROVE AVE., CINCINNATI, OH 45214
Place of Formation: DELAWARE

President

Name Role
JOSEPH B WORKMAN President

Assistant Secretary

Name Role
MICHAEL W WHITTAKER Assistant Secretary

Vice President

Name Role
JESSE L GRISSOM Vice President
DAVID MUENZ Vice President
ROBERT E GARRIOTT Vice President
KENNETH D ROBINSON Vice President
GARY K COOPER Vice President
KAREN B FRANK Vice President
PAMELA MCNAMARA Vice President
SANDRA HUMPHRIES Vice President
ANDREA DELEON Vice President
CONNI M WEAVER Vice President

General Manager

Name Role
TREVOR ATTENBOROUGH General Manager
Mark Johnson General Manager

Director

Name Role
TREVOR ATTENBOROUGH Director
TADAAKI SUGIYAMA Director
Kozo Saito Director
Yuji Shimizu Director
JOSEPH B WORKMAN Director
DAVID MUENZ Director
SHOTARO WATANABE Director
HIROMI NAKAGAWA Director
ROBERT P. BARNETT Director
RODGER V. REED Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
KAO BRANDS COMPANY Old Name
THE ANDREW JERGENS COMPANY Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-07-27
Annual Report 2016-03-11
Annual Report 2015-04-01
Annual Report 2014-06-13
Annual Report 2013-06-17
Annual Report 2012-06-28
Amendment 2012-01-09
Annual Report 2011-06-21
Annual Report 2010-06-08

Sources: Kentucky Secretary of State