Name: | DENYO MANUFACTURING CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1995 (29 years ago) |
Authority Date: | 01 Nov 1995 (29 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0407379 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1450 MINOR RD, DANVILLE, KY 40422 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | Role |
---|---|
KANYA ISHINO | Signature |
TERUO YASHIRO | Signature |
TERU YUKI TANAKA | Signature |
Name | Role |
---|---|
GEORGE HARRIS | Secretary |
Name | Role |
---|---|
TETSUO KAWANISHI | Chairman |
Name | Role |
---|---|
TETSUO KAWANISHI | Director |
KENJI YAMAMICHI | Director |
GEORGE T HARRIS | Director |
Name | Role |
---|---|
KENJI YAMAMICHI | Vice President |
Name | Role |
---|---|
KENJI YAMAMICHI | CFO |
Name | Role |
---|---|
TETSUO KAWANISHI | President |
Name | Role |
---|---|
TETSUO KAWANISHI | CEO |
Name | Action |
---|---|
DENYO MANUFACTURING REDOMESTICATION CORPORATION | Old Name |
DENYO MANUFACTURING CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 2011-02-23 |
Annual Report | 2010-07-19 |
Annual Report | 2009-04-01 |
Annual Report | 2008-04-23 |
Annual Report | 2007-08-02 |
Annual Report | 2006-05-23 |
Annual Report | 2005-06-22 |
Annual Report | 2003-07-23 |
Statement of Change | 2003-04-01 |
Statement of Change | 2003-04-01 |
Sources: Kentucky Secretary of State