Name: | HITACHI CABLE INDIANA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 2005 (20 years ago) |
Authority Date: | 04 Apr 2005 (20 years ago) |
Last Annual Report: | 21 Jul 2010 (15 years ago) |
Organization Number: | 0609983 |
Principal Office: | 5300 GRANT LINE ROAD, NEW ALBANY, IN 47150 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Tetsuya Abe | Treasurer |
Name | Role |
---|---|
Timothy Mueller | Assistant Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Takao Ohtsuka | President |
Name | Role |
---|---|
Patrick Houghlin | Vice President |
Name | Role |
---|---|
Akira Kaneko | Director |
Tatsuo Otsuka | Director |
Patrick Houghlin | Director |
Akira Uno | Director |
Tatsuya Minami | Director |
Greg Juliot | Director |
Minoru Ebisawa | Director |
Name | File Date |
---|---|
Annual Report | 2010-07-21 |
App. for Certificate of Withdrawal | 2010-07-21 |
Annual Report | 2009-10-23 |
Annual Report | 2008-01-21 |
Annual Report | 2007-02-28 |
Annual Report | 2006-01-25 |
Application for Certificate of Authority | 2005-04-04 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KREDA - Kentucky Rural Economic Development Act | Inactive | 8.80 | $2,180,000 | $1,750,000 | 76 | 74 | 2007-05-31 | Final |
Sources: Kentucky Secretary of State