Search icon

HORIBE U.S.A., INC.

Company Details

Name: HORIBE U.S.A., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2000 (25 years ago)
Organization Date: 16 Feb 2000 (25 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0489488
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1840 AIRPORT EXCHANGE BLVD #210, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TOSHIO NAKAO Incorporator

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

President

Name Role
Kengo Horibe President

Secretary

Name Role
Kengo Horibe Secretary

Treasurer

Name Role
Kengo Horibe Treasurer

Officer

Name Role
Toshio Nakao, Assistant Secretary Officer

Director

Name Role
Kengo Horibe Director

Filings

Name File Date
Dissolution 2024-04-18
Annual Report 2024-03-28
Annual Report 2023-06-15
Annual Report 2022-04-04
Registered Agent name/address change 2021-06-15
Annual Report 2021-04-06
Registered Agent name/address change 2021-02-15
Annual Report 2020-09-22
Annual Report 2019-06-19
Annual Report 2018-06-21

Sources: Kentucky Secretary of State