Search icon

ESTIC AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESTIC AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2014 (11 years ago)
Organization Date: 30 Apr 2014 (11 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0886159
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1895 AIRPORT EXCHANGE BOULEVARD, SUITE 120, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 50

Vice President

Name Role
Takeo Fukui Vice President

Director

Name Role
Hirohide Suzuki Director
Takeo Fukui Director

Registered Agent

Name Role
FBT LLC Registered Agent

Incorporator

Name Role
KENJIRO DAVID LECROIX Incorporator

President

Name Role
Hirohide Suzuki President

Secretary

Name Role
Takeo Fukui Secretary

Treasurer

Name Role
Takeo Fukui Treasurer

Form 5500 Series

Employer Identification Number (EIN):
364784665
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-02
Annual Report 2022-04-13
Annual Report 2021-06-11
Annual Report 2020-06-24

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State