Name: | BTMU CAPITAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 May 1996 (29 years ago) |
Authority Date: | 14 May 1996 (29 years ago) |
Last Annual Report: | 01 Jul 2013 (12 years ago) |
Organization Number: | 0416134 |
Principal Office: | 111 HUNTINGTON AVE., STE. 400, BOSTON, MA 02199-8001 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MARK A. HELMAN | Secretary |
Name | Role |
---|---|
TOSHITAKA AMINAKA | Director |
KATHERINE MCCABE | Director |
Name | Role |
---|---|
JEFFREY F ARONIS | Vice President |
Name | Role |
---|---|
HIDEYA P. TAKAISHI | Treasurer |
Name | Role |
---|---|
HIDEYA P. TAKAISHI | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles E Horton Jr | Signature |
Name | Action |
---|---|
BTM CAPITAL CORPORATION | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-07-01 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-28 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-17 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-25 |
Annual Report | 2007-05-29 |
Sources: Kentucky Secretary of State