Name: | DAE-IL USA Incorporated |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 2017 (7 years ago) |
Organization Date: | 14 Nov 2017 (7 years ago) |
Last Annual Report: | 17 Jan 2020 (5 years ago) |
Organization Number: | 1002430 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 112 Robert Young Blvd, Murray, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Jong Cheol Lee | CEO |
Name | Role |
---|---|
Masaaki Tomonaga | COO |
Name | Role |
---|---|
Jung Ryol Kim | Director |
Name | Role |
---|---|
MASAAKI TOMONAGA | Registered Agent |
Masaaki Tomonaga | Registered Agent |
Name | Role |
---|---|
Masaaki Tomonaga | Incorporator |
Name | File Date |
---|---|
Dissolution | 2020-02-06 |
Annual Report Amendment | 2020-01-28 |
Annual Report | 2020-01-17 |
Annual Report | 2019-05-15 |
Registered Agent name/address change | 2019-05-15 |
Principal Office Address Change | 2019-05-15 |
Annual Report | 2018-08-17 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 15.00 | $50,000,000 | $500,000 | 0 | 120 | 2017-12-07 | Final |
Sources: Kentucky Secretary of State