AKEBONO BRAKE CORPORATION

Name: | AKEBONO BRAKE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2001 (24 years ago) |
Authority Date: | 03 Jan 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0508151 |
Industry: | Transportation Equipment |
Number of Employees: | Large (100+) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 300 RING ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Seiji Nishimura | Director |
Keiichi Oka | Director |
Masaaki Ando | Director |
Yoshiyuki Mori | Director |
Hiroshi Nagaoka | Director |
Eric Roszman | Director |
Name | Role |
---|---|
Keiichi Oka | President |
Name | Role |
---|---|
Daniel Soulliere | Secretary |
Name | Role |
---|---|
Daniel Soulliere | Treasurer |
Name | Role |
---|---|
KAYOKO INSERRA | Registered Agent |
Name | Action |
---|---|
AKEBONO CORPORATION (NORTH AMERICA) | Old Name |
AMTEC BRAKE, LLC | Merger |
AMBRAKE GP, INC. | Merger |
AMBRAKE MANUFACTURING, LTD. | Merger |
AMAK BRAKE L.L.C. | Merger |
Name | Status | Expiration Date |
---|---|---|
AKEBONO BRAKE, ELIZABETHTOWN PLANT | Inactive | 2022-01-11 |
AKEBONO BRAKE, GLASGOW PLANT | Inactive | 2021-10-24 |
AKEBONO GLASGOW | Inactive | 2021-09-18 |
AKEBONO ELIZABETHTOWN | Inactive | 2016-09-18 |
AKEBONO BRAKE CORPORATION | Inactive | 2016-09-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report Amendment | 2024-07-29 |
Annual Report | 2024-02-01 |
Annual Report | 2023-03-15 |
Annual Report Amendment | 2022-08-10 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 30.65 | $0 | $100,000 | 60 | 40 | 2007-06-01 | Final |
GIA/BSSC | Inactive | 18.08 | $0 | $8,075 | 808 | 0 | 2007-01-26 | Final |
Sources: Kentucky Secretary of State