Name: | ANZEN OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 1996 (29 years ago) |
Authority Date: | 08 Apr 1996 (29 years ago) |
Last Annual Report: | 20 Jul 2010 (15 years ago) |
Organization Number: | 0414535 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1717 DIXIE HIGHWAY, SUITE 170, FORT WRIGHT, KY 41011 |
Place of Formation: | OREGON |
Name | Role |
---|---|
JOHN S. GREENBAUM | Registered Agent |
Name | Role |
---|---|
SOHEI NAKAYA | President |
Name | Role |
---|---|
SOHEI NAKAYA | Director |
Name | Action |
---|---|
ANZEN OF AMERICA, INC. | Merger |
ANZEN OF AMERICA TEMPORARY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2010-07-20 |
Annual Report | 2009-10-02 |
Principal Office Address Change | 2008-08-28 |
Annual Report | 2008-03-05 |
Annual Report | 2007-02-26 |
Annual Report | 2006-04-04 |
Annual Report | 2005-04-20 |
Annual Report | 2003-06-26 |
Annual Report | 2002-05-22 |
Annual Report | 2001-04-05 |
Sources: Kentucky Secretary of State