Search icon

TONE AMERICAS, INC.

Company Details

Name: TONE AMERICAS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2021 (4 years ago)
Organization Date: 01 Jun 2021 (4 years ago)
Last Annual Report: 24 Jul 2024 (9 months ago)
Organization Number: 1152155
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1100 CHENAULT ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Incorporator

Name Role
KIYOAKI KOJIMA Incorporator

President

Name Role
Minseok Kim President

Secretary

Name Role
Kenichi Shiota Secretary

Director

Name Role
Kenichi Shiota Director
Minseok Kim Director
Takayuki Ikoma Director

Filings

Name File Date
Annual Report Amendment 2024-07-24
Annual Report 2024-06-25
Annual Report Amendment 2023-09-19
Annual Report 2023-05-22
Principal Office Address Change 2023-03-17
Amendment 2023-03-17
Annual Report 2022-09-20
Articles of Incorporation 2021-05-26

Sources: Kentucky Secretary of State