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 |
Name | Role |
---|---|
TOSHIO NAKAO | Incorporator |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Name | Role |
---|---|
Kengo Horibe | President |
Name | Role |
---|---|
Kengo Horibe | Secretary |
Name | Role |
---|---|
Kengo Horibe | Treasurer |
Name | Role |
---|---|
Toshio Nakao, Assistant Secretary | Officer |
Name | Role |
---|---|
Kengo Horibe | Director |
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