Search icon

DENYO MANUFACTURING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DENYO MANUFACTURING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2011 (14 years ago)
Organization Date: 17 Nov 2011 (14 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0805791
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1450 MINOR ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 200000

Director

Name Role
Tsuyoshi Take Director
KENNETH J. PUTNAM Director
Junichiro Higaki Director
Kenjiro Shirai Director
Kentaro Miyoshi Director
So Yamada Director
George T. Harris Director
Takatoshi Ikeda Director
Yosuke Inukai Director

Incorporator

Name Role
KENJI YAMAMICHI Incorporator

Officer

Name Role
GEORGE T. HARRIS Officer

Treasurer

Name Role
Yosuke Inukai Treasurer

Secretary

Name Role
Tsuyoshi Take Secretary

President

Name Role
Takatoshi Ikeda President

Registered Agent

Name Role
GEORGE T. HARRIS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
330676156
Plan Year:
2014
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:

Former Company Names

Name Action
DENYO MANUFACTURING REDOMESTICATION CORPORATION Old Name
DENYO MANUFACTURING CORPORATION Merger

Filings

Name File Date
Annual Report 2024-05-21
Annual Report Amendment 2023-06-27
Annual Report Amendment 2023-06-21
Annual Report Amendment 2023-06-19
Reinstatement Certificate of Existence 2023-04-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-04
Type:
Planned
Address:
1450 MINOR RD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 13.00 $8,676,000 $600,000 139 45 2020-02-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.00 $8,676,000 $100,000 145 45 2017-08-31 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 22.11 $3,339,160 $75,000 103 5 2016-03-31 Final
KRA - Kentucky Reinvestment Act Inactive 11.57 $6,039,767 $783,000 98 0 2012-07-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.57 $6,850,239 $60,000 101 0 2011-06-30 Final

Sources: Kentucky Secretary of State