Name: | MEIWA USA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 2000 (25 years ago) |
Organization Date: | 25 Jul 2000 (25 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0498327 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 122 FRAZIER COURT, SUITE 4, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEIWA USA, INC., ALABAMA | 000-924-129 | ALABAMA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Tomoki Iritani | President |
Name | Role |
---|---|
Yoshiteru Seki | Secretary |
Name | Role |
---|---|
Rieko Yanagi | Treasurer |
Name | Role |
---|---|
Hiroshi Kawahara | Director |
Sumihiro Yokoi | Director |
Sawako Kawahara | Director |
Name | Role |
---|---|
GLEN M. KREBS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-04 |
Annual Report | 2023-04-12 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-03 |
Annual Report | 2020-08-19 |
Annual Report | 2019-04-03 |
Annual Report | 2018-03-23 |
Annual Report | 2017-03-30 |
Principal Office Address Change | 2017-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9175837206 | 2020-04-28 | 0457 | PPP | 122 FRAZIER CT, STE 4, GEORGETOWN, KY, 40324-7500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State