Name: | YKK CORPORATION OF AMERICA |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2004 (20 years ago) |
Authority Date: | 20 Dec 2004 (20 years ago) |
Last Annual Report: | 28 May 2013 (12 years ago) |
Branch of: | YKK CORPORATION OF AMERICA, NEW YORK (Company Number 1201116) |
Organization Number: | 0601681 |
Principal Office: | 1850 PARKWAY PLACE, STE. 300, MARIETTA, GA 30067 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Edward A. Gregory, Jr. | President |
Name | Role |
---|---|
James K Reed | Secretary |
Name | Role |
---|---|
Jodell Ayers | Vice President |
Masayuki Morimoto | Vice President |
Name | Role |
---|---|
G. Edward Reck | Treasurer |
Name | Role |
---|---|
Edward A. Gregory, Jr. | Director |
Mitsuhiro Mizota | Director |
Michael J. Blunt | Director |
George M. Israel, III | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-10-09 |
Annual Report | 2013-05-28 |
Annual Report | 2012-03-14 |
Registered Agent name/address change | 2011-10-14 |
Annual Report | 2011-02-21 |
Annual Report | 2010-04-30 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-06-30 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-07 |
Sources: Kentucky Secretary of State