Search icon

JAPANESE LANGUAGE SCHOOL OF GREATER CINCINNATI, INC.

Company Details

Name: JAPANESE LANGUAGE SCHOOL OF GREATER CINCINNATI, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Oct 1993 (31 years ago)
Authority Date: 05 Oct 1993 (31 years ago)
Last Annual Report: 14 Jun 2005 (20 years ago)
Organization Number: 0321078
ZIP code: 41099
City: Newport
Primary County: Campbell County
Principal Office: Japanese Language School of Greater Cincinnati, BEP 102 Northern Kentucky University, Nunn Drive, HIGHLAND HEIGHTS, KY 41099
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
NOBUKATSU KAYASKI Director
Yoshiaki Ito Director
Seiji Teraji Director
Masaki Fuchigami Director
SHIGERU MASUDA Director
MITSUNORI HARADA Director
TOSHIO HOSHINO Director
KAZUHIKO ISHIKAWA Director

President

Name Role
Haruo Ishikawa President

Chairman

Name Role
Junichiro Takada Chairman

Secretary

Name Role
Akiyuki Andy Takaku Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Annual Report 2005-06-14
Annual Report 2004-08-31
Annual Report 2003-08-25
Statement of Change 2003-08-01
Annual Report 2002-08-06
Statement of Change 2002-07-15
Annual Report 2001-11-26
Statement of Change 2001-08-01
Statement of Change 2000-09-11

Sources: Kentucky Secretary of State