Name: | SUBARU OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1992 (33 years ago) |
Authority Date: | 14 Feb 1992 (33 years ago) |
Last Annual Report: | 01 Jul 2019 (6 years ago) |
Organization Number: | 0296849 |
Principal Office: | ONE SUBARU DRIVE, CAMDEN, NJ 08103 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Hironori Hamamichi | Treasurer |
Name | Role |
---|---|
Alan Bethke | Vice President |
Troy Poston | Vice President |
Steve Kent | Vice President |
Jeff Walters | Vice President |
Michael Hafertepe | Vice President |
Anthony Graziano | Vice President |
Casey Griffin | Vice President |
Scott McKessy | Vice President |
Mike Campbell | Vice President |
Hironori Hammamichi | Vice President |
Name | Role |
---|---|
Tomomi Nakamura | Director |
Fumiaki Hayata | Director |
Toshiaki Okada | Director |
Yasushi Nagae | Director |
Jinya Shoji | Director |
Hideaki Matsuki | Director |
Katsuyuki Mizuma | Director |
Thomas J Doll | Director |
THOMAS R. GIBSON | Director |
TAKESHI HIGURASHI | Director |
Name | Role |
---|---|
Thomas J. Doll | President |
Name | Role |
---|---|
Sheila S. Gallucci-Davis | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-07-01 |
Principal Office Address Change | 2018-06-27 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-27 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-25 |
Sources: Kentucky Secretary of State