Name: | ZEON GP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 1998 (26 years ago) |
Organization Date: | 22 Oct 1998 (26 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0463811 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4100 BELLS LANE, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZEON GP LLC, MISSISSIPPI | 664994 | MISSISSIPPI |
Headquarter of | ZEON GP LLC, NEW YORK | 2331032 | NEW YORK |
Headquarter of | ZEON GP LLC, CONNECTICUT | 0609695 | CONNECTICUT |
Headquarter of | ZEON GP LLC, ILLINOIS | LLC_00250929 | ILLINOIS |
Name | Role |
---|---|
CHARLES FASSLER | Organizer |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
MICHAEL J RECCHIO | Manager |
KIMIAKI TANAKA | Manager |
LASTACIA DALTON | Manager |
TAKAHIRO KAKIHARA | Manager |
MASAHIRO NAKAMURA | Manager |
KAZUYOSHI MATSUURA | Manager |
TETSUYA TOYOSHIMA | Manager |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-22 |
Annual Report | 2021-05-14 |
Annual Report | 2020-05-14 |
Annual Report | 2019-05-09 |
Annual Report | 2018-06-05 |
Principal Office Address Change | 2017-04-27 |
Annual Report | 2017-04-27 |
Registered Agent name/address change | 2016-09-09 |
Sources: Kentucky Secretary of State