Search icon

HAYASHI OF AMERICA, INC.

Branch

Company Details

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

form 5500

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
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

Signature of

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
HAYASHI OF AMERICA, INC. 401(K) PLAN 2011 363454823 2012-04-26 HAYASHI OF AMERICA, INC. 17
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
HAYASHI OF AMERICA, INC. 401(K) PLAN 2010 363454823 2011-07-29 HAYASHI OF AMERICA, INC. 24
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
HAYASHI OF AMERICA, INC. 401(K) PLAN 2009 363454823 2010-07-29 HAYASHI OF AMERICA, INC. 24
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

Vice President

Name Role
TAKAO HAYASHI Vice President
Kotaro Horiuchi Vice President

Director

Name Role
Hideo Hayashi Director
Isao Hayashi Director
ISAO HAYASHI Director
HIDEO HAYASHI Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Masaru Funai Treasurer

Secretary

Name Role
Masaru Funai Secretary

Signature

Name Role
Kotaro Horiuchi Signature

President

Name Role
NORIO TAKAMI President

Filings

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