Name: | HOKUMO AMERICA CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 2001 (24 years ago) |
Organization Date: | 18 Oct 2001 (24 years ago) |
Last Annual Report: | 06 Aug 2009 (16 years ago) |
Organization Number: | 0524171 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 575 SPENCER MATTINGLY LANE, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DANIEL E. FAUSZ | Registered Agent |
Name | Role |
---|---|
Motohiro Ikegami | Treasurer |
Name | Role |
---|---|
Motohiro Ikegami | Secretary |
Name | Role |
---|---|
Motohiro Ikegami | Vice President |
Name | Role |
---|---|
Motohiro Ikegami | President |
Name | Role |
---|---|
Motohiro Ikegami | Director |
Name | Role |
---|---|
MOTOHIRO IKEGAMI | Signature |
DANIEL E. FAUSZ | Signature |
Name | Role |
---|---|
TOSHIO NAKAO | Incorporator |
Name | File Date |
---|---|
Dissolution | 2009-10-27 |
Registered Agent name/address change | 2009-09-14 |
Annual Report | 2009-08-06 |
Annual Report | 2008-02-29 |
Annual Report | 2007-03-15 |
Annual Report | 2006-02-24 |
Annual Report | 2005-09-14 |
Annual Report | 2004-07-15 |
Annual Report | 2003-06-23 |
Annual Report | 2002-08-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313740722 | 0452110 | 2010-03-29 | 575 SPENCER MATTINGLY DRIVE, BARDSTOWN, KY, 40004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
310125554 | 0452110 | 2006-11-14 | 575 SPENCER MATTINGLY LN, BARDSTOWN, KY, 40004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2007-01-23 |
Abatement Due Date | 2007-02-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2007-01-23 |
Abatement Due Date | 2007-02-02 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2007-01-23 |
Abatement Due Date | 2007-02-26 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 L01 II |
Issuance Date | 2007-01-23 |
Abatement Due Date | 2007-02-26 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100179 J03 |
Issuance Date | 2007-01-23 |
Abatement Due Date | 2007-02-26 |
Nr Instances | 1 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State