Name: | SEKISUI S-LEC AMERICA, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 2006 (19 years ago) |
Authority Date: | 17 Feb 2006 (19 years ago) |
Last Annual Report: | 22 Jul 2024 (10 months ago) |
Organization Number: | 0632513 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1200 ROLLING HILLS LANE, WINCHESTER, KY 40391 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
TAKASHI MURAMATCU | Organizer |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Name | Role |
---|---|
Yoshio Aoshima | Manager |
Tadashi Marumoto | Manager |
Makoto Ihara | Manager |
Pedro Cordoba Najera | Manager |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
78077 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-04-23 | 2024-04-23 | |||||||||
|
||||||||||||||
78077 | Air | Mnr Source Revision | Emissions Inventory Complete | 2021-01-21 | 2022-02-02 | |||||||||
|
||||||||||||||
78077 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-11-02 | 2018-11-02 | |||||||||
|
||||||||||||||
78077 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-04 | 2013-10-04 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-07-22 |
Annual Report | 2023-04-03 |
Annual Report Amendment | 2022-05-19 |
Annual Report | 2022-05-12 |
Registered Agent name/address change | 2021-06-15 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 15.70 | $0 | $40,000 | 5 | 75 | 2007-01-26 | Final |
KIDA - Kentucky Industrial Development Act | Inactive | 25.44 | $43,240,000 | $1,600,000 | 0 | 80 | 2006-12-07 | Final |
Sources: Kentucky Secretary of State