Search icon

AMERICAN MITSUBA CORPORATION

Branch

Company Details

Name: AMERICAN MITSUBA CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2015 (10 years ago)
Authority Date: 26 Jan 2015 (10 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Branch of: AMERICAN MITSUBA CORPORATION, ILLINOIS (Company Number CORP_55632634)
Organization Number: 0908541
Industry: Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 2945 THREE LEAVES DR., MT PLEASANT, MI 48858
Place of Formation: ILLINOIS

Director

Name Role
David Stevens Director
Takashi Ichinokawa Director
Hideaki Komiya Director
Ryo Saito Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Ryu Saito President

Secretary

Name Role
David Stevens Secretary

Vice President

Name Role
Takashi Ichinokawa Vice President
David Stevens Vice President

Treasurer

Name Role
David Stevens Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3260 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-28 2025-02-28
Document Name Coverage Letter KYR003861 RN.pdf
Date 2025-03-03
Document Download
3260 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-02-14 2019-02-14
Document Name Coverage Letter KYR003861.pdf
Date 2019-02-15
Document Download
3260 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-02-20 2014-02-20
Document Name Coverage Letter KYR003861 02202014.pdf
Date 2014-03-01
Document Download
3260 Air Registered Source-Initial Approval Issued 2011-03-22 2011-03-22
Document Name InitialLetter 2011-03-22.pdf
Date 2011-03-22
Document Download

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-15
Annual Report 2022-07-13
Annual Report 2021-07-13
Annual Report 2020-06-30
Annual Report 2019-06-10
Annual Report 2018-05-02
Annual Report 2017-01-16
Annual Report 2016-01-12
Application for Certificate of Authority(Corp) 2015-01-26

Sources: Kentucky Secretary of State