Search icon

AMERICAN FUJI SEAL, INC.

Company Details

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

Secretary

Name Role
HIDEO Hayashi Secretary

Director

Name Role
Shigeko Ozazaki Director
Ken Takeda Director
THOMAS L. YOUNG Director
ARTHUR H. SMITH Director
DAVID G. VAN HOOSER Director
TOKATO SONODA Director

President

Name Role
TAKATO SONODA President

Signature

Name Role
HIDEO HAYASHI Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
OWENS-ILLINOIS LABELS INC. Old Name

Filings

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