Search icon

VUTEQ USA INC.

Company Details

Name: VUTEQ USA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2015 (9 years ago)
Organization Date: 10 Apr 1987 (38 years ago)
Authority Date: 21 Oct 2015 (9 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0935083
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 100 CARLEY DR, Georgetown, KY 40324
Place of Formation: DELAWARE

Vice President

Name Role
KAZUO MIZUKOSHI Vice President
JERRY PARISH Vice President
JEFF FICKLIN Vice President
NAOKI ASAI Vice President
TAKEO SEKIGUCHI Vice President
TOSHI HARADA Vice President
MASAYOSHI TSUCHIYA Vice President
HIROSHI KITO Vice President
EZIO ANDREOLA Vice President
CHRIS SPENCE Vice President

Registered Agent

Name Role
GLOBAL BUSINESS ADVISORS, LTD. Registered Agent

President

Name Role
MAKOTO WATANABE President

Secretary

Name Role
MAKOTO WATANABE Secretary

Treasurer

Name Role
KENICHIRO MATSUSAKA Treasurer

Director

Name Role
MAKOTO WATANABE Director
SABURO SHIMIZU Director
KAZUO MIZUKOSHI Director
TETSUYA KIYOHARA Director
TOSHIRO HARADA Director
EZIO ANDREOLA Director
CHRIS SPENCE Director
JERRY PARISH Director
JEFF FICKLIN Director
HIROSHI KITO Director

Authorized Rep

Name Role
Rick Rogers Authorized Rep

Officer

Name Role
TONY RITCHIE Officer

Assumed Names

Name Status Expiration Date
Vuteq USA, Inc. Active -

Filings

Name File Date
Articles of Correction 2024-06-12
Annual Report 2024-06-07
Annual Report 2023-06-21
Annual Report 2022-06-08
Annual Report 2021-06-18
Annual Report 2020-06-11
Annual Report 2019-06-20
Annual Report 2018-06-22
Annual Report 2017-05-12
Annual Report 2016-06-15

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 15.15 $11,917,950 $500,000 71 36 2016-04-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 15.15 $5,517,950 $25,000 74 10 2013-06-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500047 Employee Retirement Income Security Act (ERISA) 2015-02-25 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2015-02-25
Termination Date 2016-07-29
Date Issue Joined 2015-08-27
Section 1001
Status Terminated

Parties

Name VUTEQ USA INC.
Role Plaintiff
Name RAMEY,
Role Defendant

Sources: Kentucky Secretary of State