Search icon

DENYO AMERICA CORPORATION

Company Details

Name: DENYO AMERICA CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2011 (13 years ago)
Organization Date: 14 Nov 2011 (13 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Organization Number: 0805507
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1450 MINOR ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100000

President

Name Role
YASUO MIZUNO President

Secretary

Name Role
YOSHITO YAMAGUCHI Secretary

Treasurer

Name Role
SHOICHI SHIRATORI Treasurer

Director

Name Role
YASUO MIZUNO Director
YOSHITO YAMAGUCHI Director
SHOICHI SHIRATORI Director

Registered Agent

Name Role
SO YAMADA Registered Agent

Former Company Names

Name Action
DENYO AMERICA REDOMESTICATION CORPORATION Old Name
DENYO AMERICA CORPORATION Merger

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-04-03
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Annual Report Amendment 2021-03-22
Annual Report 2021-02-10
Annual Report 2020-03-18
Annual Report 2019-04-24
Registered Agent name/address change 2018-05-07
Annual Report 2018-05-07

Sources: Kentucky Secretary of State