Search icon

TRANCY LOGISTICS AMERICA CORPORATION

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 488510
Sponsor’s telephone number 8592827780
Plan sponsor’s address 1670 DOLWICK DRIVE STE 8, ERLANGER, KY, 41018

Signature of

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

Treasurer

Name Role
THOMAS WRIGHT Treasurer

President

Name Role
MAKOTO TANIGUCHI President

Vice President

Name Role
KOSUKE HIGUCHI Vice President
DAISUKE SHODA Vice President

Director

Name Role
MAKOTO TANIGUCHI Director
KOSUKE HIGUCHI Director
KENJI KAWAMURA Director
ATSUSHI HASHIMOTO Director
DAISUKE SHODA Director
MOTOKI TERASAKI Director

Registered Agent

Name Role
THOMAS WRIGHT Registered Agent

Former Company Names

Name Action
YOKKAICHI AMERICA CORPORATION Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186462 0452110 2009-10-26 2251 INNOVATION DR, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-10-28
Case Closed 2009-10-28

Related Activity

Type Inspection
Activity Nr 312617384
311024053 0452110 2007-09-13 2251 INNOVATION DR, LEXINGTON, KY, 40505
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