Search icon

RIKEN AMERICAS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RIKEN AMERICAS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2006 (19 years ago)
Authority Date: 02 Aug 2006 (19 years ago)
Last Annual Report: 14 Apr 2025 (3 months ago)
Organization Number: 0644152
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 342 RIKEN CT, HOPKINSVILLE, KY 42240
Place of Formation: DELAWARE

Vice President

Name Role
Yuma Hayakawa Vice President

Director

Name Role
Hiroaki Wakayama Director
Isao Hatano Director
Kazumasa Ohashi Director
Yuma Hayakawa Director
Gakuyuki Kajiyama Director
Tomozo Ogawa Director
Michio Noishiki Director
Toshimi Yamanaka Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Toshimi Yamanaka President

Form 5500 Series

Employer Identification Number (EIN):
205281505
Plan Year:
2024
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

Former Company Names

Name Action
RIKEN ELASTOMERS CORPORATION Old Name

Filings

Name File Date
Annual Report Amendment 2025-04-14
Annual Report 2025-02-20
Annual Report 2024-04-04
Annual Report 2023-03-31
Annual Report 2022-08-04

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 42.99 $33,136 $16,000 7 1 2018-12-05 Final

Sources: Kentucky Secretary of State