Name: | AMERICAN FUJI SEAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Mar 1991 (34 years ago) |
Authority Date: | 04 Mar 1991 (34 years ago) |
Last Annual Report: | 27 Mar 2006 (19 years ago) |
Organization Number: | 0283513 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 1051 BLOOMFIELD RD, BARDSTOWN, KY 40004 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
HIDEO Hayashi | Secretary |
Name | Role |
---|---|
Shigeko Ozazaki | Director |
Ken Takeda | Director |
THOMAS L. YOUNG | Director |
ARTHUR H. SMITH | Director |
DAVID G. VAN HOOSER | Director |
TOKATO SONODA | Director |
Name | Role |
---|---|
TAKATO SONODA | President |
Name | Role |
---|---|
HIDEO HAYASHI | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
OWENS-ILLINOIS LABELS INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Statement of Change | 2006-07-24 |
Agent Resignation | 2006-06-29 |
Annual Report | 2006-03-27 |
Annual Report | 2005-05-26 |
Annual Report | 2003-12-02 |
Annual Report | 2002-11-07 |
Reinstatement | 2002-01-23 |
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2001-07-01 |
Sources: Kentucky Secretary of State