Name: | NISHIDA ART SPECIALTY COMPOSITE AMERICA INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 2016 (9 years ago) |
Organization Date: | 01 Sep 2016 (9 years ago) |
Last Annual Report: | 24 Mar 2024 (a year ago) |
Organization Number: | 0960632 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 107 PROSPEROUS LN, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NASCA ELASTOMERS 401(K) PLAN | 2023 | 813666572 | 2024-10-15 | NISHIDA ART SPECIALTY COMPOSITE AMERICA INC. | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | ERI MARSHALL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 326100 |
Plan sponsor’s address | 107 PROSPEROUS LN, FRANKFORT, KY, 40601 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | ERI MARSHALL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KEISUKE NISHIDA | President |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Name | Role |
---|---|
TOSHIO NAKAO | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
178876 | Air | Mnr Source-Initial | Approval Issued | 2025-02-15 | 2025-02-15 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
NASCA ELASTOMERS | Inactive | 2021-09-13 |
Name | File Date |
---|---|
Annual Report | 2024-03-24 |
Principal Office Address Change | 2024-03-24 |
Certificate of Assumed Name | 2024-02-11 |
Annual Report | 2023-08-08 |
Annual Report | 2022-07-19 |
Registered Agent name/address change | 2021-06-15 |
Annual Report | 2021-04-19 |
Annual Report | 2020-06-02 |
Annual Report Amendment | 2019-12-11 |
Annual Report Amendment | 2019-07-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1114797806 | 2020-05-01 | 0457 | PPP | 107 PROSPEROUS LANE, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6701928300 | 2021-01-27 | 0457 | PPS | 107 Prosperous Ln, Frankfort, KY, 40601-7515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 14.30 | $2,330,000 | $250,000 | - | 30 | 2016-12-08 | Prelim |
Sources: Kentucky Secretary of State