Search icon

INOAC USA, INC.

Company Details

Name: INOAC USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2001 (23 years ago)
Authority Date: 19 Dec 2001 (23 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0527430
Industry: Holding and other Investment Offices
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 901 1/2 NUTTER DR., BARDSTOWN, KY 40004
Place of Formation: DELAWARE

Registered Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Officer

Name Role
Toyohiko Okina Officer

Vice President

Name Role
Ed Yeaste Vice President

President

Name Role
Charles Little President

Secretary

Name Role
Anthony Femminineo Secretary

Director

Name Role
Kenjiro Miwa Director
Charles Little Director
Ed Yeaste Director
Toyohiko Okina Director
David Rubin Director
Shintaro Miwa Director
Shinji Yamada Director
Fumihiko Aoki Director

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-26
Annual Report 2022-05-16
Annual Report 2021-04-23
Annual Report 2020-06-01
Annual Report 2019-05-31
Annual Report 2018-05-22
Annual Report 2017-05-16
Annual Report 2016-03-17
Annual Report 2015-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309582617 0452110 2008-12-09 901 1/2 NUTTER DR, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2008-12-09
Case Closed 2008-12-09

Sources: Kentucky Secretary of State