Search icon

NIC INDUSTRIES, LTD.

Company Details

Name: NIC INDUSTRIES, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2006 (19 years ago)
Organization Date: 07 Jul 2006 (19 years ago)
Last Annual Report: 07 May 2012 (13 years ago)
Organization Number: 0642335
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1030 FORTUNE DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 60000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICHIDAI AMERICA CORPORATION 401(K) PLAN 2009 383592364 2010-04-20 NICHIDAI AMERICA CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 332700
Sponsor’s telephone number 8596255225
Plan sponsor’s address 1030 FORTUNE DR, RICHMOND, KY, 404759829

Plan administrator’s name and address

Administrator’s EIN 383592364
Plan administrator’s name NICHIDAI AMERICA CORPORATION
Plan administrator’s address 1030 FORTUNE DR, RICHMOND, KY, 404759829
Administrator’s telephone number 8596255225

Signature of

Role Plan administrator
Date 2010-04-16
Name of individual signing SHARON BLAKLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-16
Name of individual signing SHARON BLAKLEY
Valid signature Filed with authorized/valid electronic signature

President

Name Role
In-Seob Shim President

Director

Name Role
In Seob Shim Director

Incorporator

Name Role
KENJI TASHIRO Incorporator

Registered Agent

Name Role
SHARON BLAKLEY Registered Agent

Former Company Names

Name Action
NICHIDAI AMERICA CORPORATION Merger
NICHIDAI AMERICA TEMPORARY CORPORATION Old Name

Filings

Name File Date
Dissolution 2012-11-01
Annual Report 2012-05-07
Annual Report 2011-03-24
Annual Report Amendment 2010-08-02
Registered Agent name/address change 2010-07-29
Annual Report Amendment 2010-06-14
Annual Report 2010-03-26
Annual Report Amendment 2009-10-26
Annual Report 2009-04-03
Amendment 2009-04-01

Sources: Kentucky Secretary of State