Name: | INOAC PACKAGING GROUP INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 2005 (19 years ago) |
Organization Date: | 29 Dec 2005 (19 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0628614 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | ATTN: DEBBIE WRIGHT, 901 NUTTER DRIVE, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Kenjiro Miwa | Officer |
Name | Role |
---|---|
Al Lustrino | President |
Name | Role |
---|---|
Anthony Femminineo | Secretary |
Name | Role |
---|---|
Ed Yeaste | Treasurer |
Name | Role |
---|---|
Yutaka Matsui | Vice President |
Name | Role |
---|---|
Kenjiro Miwa | Director |
Ed Yeaste | Director |
Robert DePotter | Director |
Yutaka Matsui | Director |
Name | Role |
---|---|
RAJA J. PATIL | Incorporator |
Name | Role |
---|---|
INOAC USA, INC. | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3258 | Wastewater | No Exposure Certification | Approval Issued | 2025-01-17 | 2025-01-17 | |||||||||
|
||||||||||||||
3258 | Air | Cond Mjr-Renewal | Emissions Inventory Complete | 2021-11-08 | 2023-10-16 | |||||||||
3258 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-10-31 | 2018-10-31 | |||||||||
|
||||||||||||||
3258 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-12-10 | 2013-12-10 | |||||||||
|
Name | Action |
---|---|
INOAC PACKAGING GROUP INC. | Merger |
INOAC PACKAGING GROUP OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
INOAC FOAM SYSTEMS | Active | 2029-07-02 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-02 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-01 |
Principal Office Address Change | 2022-01-07 |
Principal Office Address Change | 2022-01-07 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 22.28 | $50,000 | $25,000 | 99 | 0 | 2016-05-25 | Final |
Sources: Kentucky Secretary of State