Search icon

DAE-IL USA Incorporated

Company Details

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

CEO

Name Role
Jong Cheol Lee CEO

COO

Name Role
Masaaki Tomonaga COO

Director

Name Role
Jung Ryol Kim Director

Registered Agent

Name Role
MASAAKI TOMONAGA Registered Agent
Masaaki Tomonaga Registered Agent

Incorporator

Name Role
Masaaki Tomonaga Incorporator

Filings

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

Financial Incentive

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