Search icon

TOA SE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOA SE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2001 (24 years ago)
Organization Date: 20 Mar 2001 (24 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0512715
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 100 CAPITAL COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Joseph Lee Rucker Officer
Takanori Tanaka Officer
Shinichi Kimura Officer

Incorporator

Name Role
TOMOYUKI OTSUKI Incorporator

Registered Agent

Name Role
SHINICHI KIMURA Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611386254
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Former Company Names

Name Action
TOA ELECTRIC USA, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-01
Registered Agent name/address change 2023-10-20
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
319100.00
Total Face Value Of Loan:
319100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319100
Current Approval Amount:
319100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321723.71

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-13 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 12344

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 30.00 $64,370 $32,185 21 3 2024-02-07 Final
GIA/BSSC Inactive 30.00 $66,622 $33,311 20 3 2023-02-01 Final
GIA/BSSC Inactive 30.00 $87,476 $36,000 18 3 2022-02-02 Final

Sources: Kentucky Secretary of State