Name: | PANASONIC ELECTRIC WORKS CORPORATION OF AMERICA |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 21 Mar 2005 (20 years ago) |
Authority Date: | 21 Mar 2005 (20 years ago) |
Last Annual Report: | 11 Jun 2013 (12 years ago) |
Organization Number: | 0608841 |
Principal Office: | TWO RIVERFRONT PLAZA, LEGAL DEPT, 12TH FLOOR, NEWARK, NJ 07102-5490 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kazuhiko Inoue | Treasurer |
Name | Role |
---|---|
Kohei Kuwata | Vice President |
Name | Role |
---|---|
Jeffery M Howell | Director |
Joseph M Taylor | Director |
Atsushi Sato | Director |
Kohei Kuwata | Director |
Yoshihiro Mihara | Director |
Michael G Riccio | Director |
Daniel J Litts | Director |
Name | Role |
---|---|
Jeffery M Howell | President |
Name | Role |
---|---|
Robert S Marin | Secretary |
Name | Role |
---|---|
Stephen C Weingarten | Assistant Secretary |
Name | Action |
---|---|
AROMAT CORPORATION | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-03-31 |
Principal Office Address Change | 2013-06-11 |
Annual Report | 2013-06-11 |
Annual Report | 2012-06-06 |
Annual Report | 2011-02-14 |
Registered Agent name/address change | 2010-10-05 |
Annual Report | 2010-06-07 |
Registered Agent name/address change | 2010-04-22 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-16 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State