Search icon

HIKARI TRADING CO.

Company claim

Is this your business?

Get access!

Company Details

Name: HIKARI TRADING CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2003 (22 years ago)
Organization Date: 06 Jun 2003 (22 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Organization Number: 0561583
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2308 MAGGARD DR., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Kaichiro Takatsu, Chairman Officer

President

Name Role
Masashi Miyamoto President

Secretary

Name Role
Tetsuya Ishihara Secretary

Treasurer

Name Role
Tetsuya Ishihara Treasurer

Vice President

Name Role
Tetsuya Ishihara Vice President

Director

Name Role
Kaichiro Takatsu Director
Masashi Miyamoto Director
Tetsuya Ishihara Director

Incorporator

Name Role
TOSHIO NAKAO Incorporator

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Former Company Names

Name Action
HIKARI US INC. Old Name

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-04-11
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-08-03

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100908.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State