Search icon

SUNTORY GLOBAL SPIRITS INC.

Company Details

Name: SUNTORY GLOBAL SPIRITS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2011 (13 years ago)
Authority Date: 21 Oct 2011 (13 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0803905
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 11 Madison Ave, Suite 1200, New York City, NY 10010
Place of Formation: DELAWARE

Secretary

Name Role
Todd M. Bloomquist Secretary

Director

Name Role
Gregory Hughes Director
Nobuhiro Torii Director
Donald C. Berg Director
Kaneo Oka Director
Toshihiko Kumakura Director
Toru Miyanaga Director
Marc Andre Tousignant Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
William R Lindquist Treasurer

President

Name Role
Gregory Hughes President

Former Company Names

Name Action
BEAM INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Amended Cert of Authority 2024-05-15
Annual Report 2023-06-01
Principal Office Address Change 2023-06-01
Annual Report 2022-06-17
Annual Report 2021-06-08
Annual Report 2020-06-03
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20
Annual Report 2018-06-06

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 15.93 $0 $100,000 390 0 2014-07-30 Prelim
STIC/BSSC Inactive 28.15 $0 $99,923 391 0 2012-07-25 Prelim
GIA/BSSC Inactive 42.08 $0 $25,000 240 29 2012-03-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $9,083,271 $239,000 60 0 2011-10-27 Final

Sources: Kentucky Secretary of State