Search icon

FUJITRANS U.S.A., INC.

Company Details

Name: FUJITRANS U.S.A., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2012 (13 years ago)
Authority Date: 05 Oct 2012 (13 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0839904
Principal Office: 1231 E 230TH ST, CARSON, CA 90745
Place of Formation: OREGON

Vice President

Name Role
LAURA WAREN Vice President
LYNN LEE Vice President
TAKAHIRO NAKASHIMA Vice President
JUNYA OGURO Vice President
YOSUKE EGUCHI Vice President
YOSHIO ITO Vice President

Director

Name Role
TOMONORI KONO Director
HIROTOSHI KITANO Director
TAKUMA YAMAGUCHI Director

CFO

Name Role
TAKUMA YAMAGUCHI CFO

President

Name Role
TAKUMA YAMAGUCHI President

Secretary

Name Role
TAKUMA YAMAGUCHI Secretary

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-05-13
Annual Report 2024-05-13
Annual Report 2023-05-11
Annual Report 2022-05-17
Annual Report 2021-06-09
Annual Report 2020-05-13
Annual Report 2019-05-14
Annual Report 2018-06-26
Annual Report 2017-06-27
Annual Report 2016-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900013 Other Contract Actions 2009-02-03 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-03
Termination Date 2011-02-14
Date Issue Joined 2009-03-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name REPUBLIC CAPITAL CORPORATION
Role Plaintiff
Name FUJITRANS U.S.A., INC.
Role Defendant

Sources: Kentucky Secretary of State