Name: | HAYASHI OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1991 (34 years ago) |
Authority Date: | 24 Jun 1991 (34 years ago) |
Last Annual Report: | 14 Jun 2011 (14 years ago) |
Branch of: | HAYASHI OF AMERICA, INC., ILLINOIS (Company Number LLC_02135108) |
Organization Number: | 0287789 |
Principal Office: | 1500 KINGSVIEW DRIVE, LEBANON, OH 45036 |
Place of Formation: | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAYASHI OF AMERICA, INC. 401(K) PLAN | 2012 | 363454823 | 2013-04-18 | HAYASHI OF AMERICA, INC. | 14 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-04-18 |
Name of individual signing | STACY BAKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-04-18 |
Name of individual signing | STACY BAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2000-01-01 |
Business code | 336100 |
Sponsor’s telephone number | 8592582058 |
Plan sponsor’s address | 2025 LEESTOWN ROAD, SUITE G, LEXINGTON, KY, 40511 |
Plan administrator’s name and address
Administrator’s EIN | 363454823 |
Plan administrator’s name | HAYASHI OF AMERICA, INC. |
Plan administrator’s address | 2025 LEESTOWN ROAD, SUITE G, LEXINGTON, KY, 40511 |
Administrator’s telephone number | 8592582058 |
Signature of
Role | Plan administrator |
Date | 2012-04-26 |
Name of individual signing | STACY BAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2000-01-01 |
Business code | 336100 |
Sponsor’s telephone number | 8592582058 |
Plan sponsor’s address | 2025 LEESTOWN ROAD, SUITE G, LEXINGTON, KY, 40511 |
Plan administrator’s name and address
Administrator’s EIN | 363454823 |
Plan administrator’s name | HAYASHI OF AMERICA, INC. |
Plan administrator’s address | 2025 LEESTOWN ROAD, SUITE G, LEXINGTON, KY, 40511 |
Administrator’s telephone number | 8592582058 |
Signature of
Role | Plan administrator |
Date | 2011-07-29 |
Name of individual signing | IKE MATSUZAKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2000-01-01 |
Business code | 336100 |
Sponsor’s telephone number | 8592582058 |
Plan sponsor’s address | 2025 LEESTOWN ROAD, SUITE G, LEXINGTON, KY, 40511 |
Plan administrator’s name and address
Administrator’s EIN | 363454823 |
Plan administrator’s name | HAYASHI OF AMERICA, INC. |
Plan administrator’s address | 2025 LEESTOWN ROAD, SUITE G, LEXINGTON, KY, 40511 |
Administrator’s telephone number | 8592582058 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | IKE MATSUZAKI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
TAKAO HAYASHI | Vice President |
Kotaro Horiuchi | Vice President |
Name | Role |
---|---|
Hideo Hayashi | Director |
Isao Hayashi | Director |
ISAO HAYASHI | Director |
HIDEO HAYASHI | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Masaru Funai | Treasurer |
Name | Role |
---|---|
Masaru Funai | Secretary |
Name | Role |
---|---|
Kotaro Horiuchi | Signature |
Name | Role |
---|---|
NORIO TAKAMI | President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-10-24 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-22 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-04-20 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-02-06 |
Annual Report | 2007-04-26 |
Annual Report | 2006-05-19 |
Annual Report | 2005-05-05 |
Sources: Kentucky Secretary of State