JVCKENWOOD USA CORPORATION

Name: | JVCKENWOOD USA CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2013 (12 years ago) |
Authority Date: | 30 Apr 2013 (12 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0856431 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 4001 WORSHAM AVENUE, LONG BEACH, CA 90808 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
David C. Hoag | Director |
Osamu Muraoka | Director |
Shinya Niina | Director |
Toru Okushima | Director |
Hidetoshi Okubo | Director |
Mark Jasin | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Shinya Niina | President |
Name | Role |
---|---|
Timi Jackson | Secretary |
Name | Role |
---|---|
John Boyd | Treasurer |
Name | Action |
---|---|
KENWOOD U.S.A. CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-09 |
Annual Report | 2022-06-10 |
Principal Office Address Change | 2021-10-08 |
Annual Report | 2021-06-16 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-21 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 24794 |
Sources: Kentucky Secretary of State