Search icon

SEKI FEEDER, INC.

Company Details

Name: SEKI FEEDER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2007 (18 years ago)
Organization Date: 01 May 2007 (18 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0658352
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1830 AIRPORT EXCHANGE BLVD, SUITE 200, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEKI FEEDER, INC CBS BENEFIT PLAN 2023 208945705 2024-12-30 SEKI FEEDER, INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 333100
Sponsor’s telephone number 8597469900
Plan sponsor’s address 1830 AIRPORT EXCHANGE BLVD, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Seiji Miura Officer
Masaaki Miura Officer

Registered Agent

Name Role
MASAYASU HANDA Registered Agent

Incorporator

Name Role
MIKIO NISHIZU Incorporator

President

Name Role
Masayasu Handa President

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-03-16
Registered Agent name/address change 2022-05-19
Annual Report 2022-05-19
Annual Report 2021-02-17
Annual Report 2020-02-25
Registered Agent name/address change 2019-04-23
Principal Office Address Change 2019-04-23
Annual Report 2019-04-23
Annual Report 2018-06-06

Sources: Kentucky Secretary of State