Search icon

NIFCO NORTH AMERICA INC.

Company Details

Name: NIFCO NORTH AMERICA INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2007 (18 years ago)
Organization Date: 15 Mar 2007 (18 years ago)
Last Annual Report: 09 Sep 2008 (17 years ago)
Organization Number: 0659181
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 380 HUDSON BOULEVARD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Toshiaki Ogasawara Director
Hiroshi Takikawa Director
Tomoyasu Kato Director
Masaru Onodera Director
Kenichi Sakurai Director
Mitsutaka Ogasawara Director
Toshiyuki Yamamoto Director
Hidetoshi Mochizuki Director

President

Name Role
Hiroshi Takikawa President

Vice President

Name Role
Tomoyasu Kato Vice President

Treasurer

Name Role
Kenichi Sakurai Treasurer

Secretary

Name Role
Koji Watanabe Secretary

Incorporator

Name Role
FBT LLC Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Chairman

Name Role
Toshiaki Ogasawara Chairman

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
97001 Wastewater No Exposure Certification Approval Issued 2025-01-13 2025-01-13
Document Name No Exposure Confirmation KYNE00265.pdf
Date 2025-01-14
Document Download
97001 Wastewater No Exposure Certification Approval Issued 2022-05-06 2022-05-06
Document Name No Exposure Confirmation KYNE00265.pdf
Date 2022-05-09
Document Download
97001 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-10-29 2018-10-29
Document Name KYR10N040 Coverage Letter.pdf
Date 2018-10-30
Document Download
97001 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-10-31 2016-10-31
Document Name KYR10L008 Coverage Letter.pdf
Date 2016-11-01
Document Download

Filings

Name File Date
Articles of Merger 2009-03-30
Annual Report Amendment 2008-09-09
Annual Report 2008-06-25
Principal Office Address Change 2008-06-20
Principal Office Address Change 2008-03-12
Articles of Incorporation 2007-03-15
Name Reservation 2007-03-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 20.57 $14,901,000 $2,769,250 0 151 2008-08-28 Final
IRBL - Local Industrial Revenue Bonds Inactive - $0 $19,500,000 - - 2008-04-24 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.57 $9,404,166 $230,750 0 151 2007-07-26 Final

Sources: Kentucky Secretary of State