Name: | TRANCY LOGISTICS AMERICA CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 2006 (18 years ago) |
Authority Date: | 18 Dec 2006 (18 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Organization Number: | 0653086 |
Industry: | Transportation Services |
Number of Employees: | Large (100+) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1670 DOLWICK DRIVE, SUITE 8, ERLANGER, KY 41018 |
Place of Formation: | CALIFORNIA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRANCY LOGISTICS AMERICA CORPORATION 401(K) SAVINGS PLAN | 2017 | 953971839 | 2018-07-30 | TRANCY LOGISTICS AMERICA CORPORATION | 119 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | THOMAS WRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-30 |
Name of individual signing | THOMAS WRIGHT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
THOMAS WRIGHT | Treasurer |
Name | Role |
---|---|
MAKOTO TANIGUCHI | President |
Name | Role |
---|---|
KOSUKE HIGUCHI | Vice President |
DAISUKE SHODA | Vice President |
Name | Role |
---|---|
MAKOTO TANIGUCHI | Director |
KOSUKE HIGUCHI | Director |
KENJI KAWAMURA | Director |
ATSUSHI HASHIMOTO | Director |
DAISUKE SHODA | Director |
MOTOKI TERASAKI | Director |
Name | Role |
---|---|
THOMAS WRIGHT | Registered Agent |
Name | Action |
---|---|
YOKKAICHI AMERICA CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-05-13 |
Annual Report | 2022-06-09 |
Annual Report | 2021-04-26 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-27 |
Annual Report | 2017-04-27 |
Annual Report | 2016-06-06 |
Annual Report | 2015-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313186462 | 0452110 | 2009-10-26 | 2251 INNOVATION DR, LEXINGTON, KY, 40511 | |||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312617384 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-09-13 |
Case Closed | 2007-09-13 |
Related Activity
Type | Complaint |
Activity Nr | 206341968 |
Safety | Yes |
Sources: Kentucky Secretary of State