- Home >
- U.S. >
- Kentucky >
- Louisville
Daikin Applied Americas Inc.
Active Louisville, KY
(507)334-5594
Daikin Applied Americas Inc. Overview
Daikin Applied Americas Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, March 25, 1992 and is approximately thirty-two years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Daikin Applied Americas Inc.
Network Visualizer
Advertisements
Key People
Who own Daikin Applied Americas Inc.
Name | |
---|---|
Clayton J. Jacoby 2 |
CFO
Treasurer
|
Jeffrey J. Drees |
President
V.P.
|
Michael G. Schwartz 2 |
President
Director
Vice President
|
Micha G. Schwartz |
President
|
Katsuhiko Takagi 3 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Director
Secretary
Chief Executive Officer
|
Ronald J. Pederson 4 |
Treasurer
NonTreas
|
Yoshihiro Minero 1 |
Director
NonDir
|
Hirokazu Hirao 1 |
Director
|
Takashi Matsuzaki 1 |
Director
|
Alan D. Proffitt 2 |
Controller
|
Yoshikazu Nunota |
Controller
|
Gerald R. Johnson 1 |
ASecretary
Treasurer
Secretary
Assistant Sec.
NonSec
|
Michael G. Toomey |
Other
Treasurer
Secretary
|
William Wang 4 |
ASecretary
NonSec
|
Susan C. Snyder 2 |
Srvp
|
George E. Calienes 1 |
Srvp
|
Michelle Brenno 1 |
ASecretary
|
Daniel Donoghue 1 |
ASecretary
NonSec
|
John Moon |
V.P.
|
Marc D. Suarez |
Srvp
|
John L. Gimmie |
V.P.
|
Brian D. Plowman |
V.P.
|
James M. Moe |
V.P.
|
David B. Godsil |
V.P.
|
Janel E. Laboda |
ASecretary
|
Leigh T. Debiasse |
ASecretary
|
Yasuhisa Kumada 2 |
NonDir
Director
Chief Financial Officer
|
Shigeki Hagiwara 1 |
NonDir
Director
|
William Mateikis 1 |
NonSec
Secretary
Vice President
|
Nyuk Choy Ho |
CEO
|
Takagi Katsuhiko |
CEO
|
Ryan C. McGary 4 |
Secretary
|
John G. Ferencz 2 |
Secretary
|
Yoshihiro Mineno 2 |
Director
|
Paul Heim 1 |
Secretary
Assistant Sec.
|
John G. Ferenez 1 |
Secretary
Vice President
|
Yoshibumi Katayama 1 |
Director
Vice President
|
Toshinari Oka 1 |
Director
Vice President
|
Nuyk Choy Ho |
Director
|
Choy Ho Nyuk |
Director
|
Stephen T. Kapsalis 2 |
Vice President
|
Ronald M. Hanlon 1 |
Vice President
|
Daniel J. Long 1 |
Vice President
|
Eric R. Roberts |
Vice President
|
Gary R. Boyd |
Vice President
Human Resources
|
Charles A. Martin 1 |
Controller
|
Showing 8 records out of 46
Other Companies for Daikin Applied Americas Inc.
Daikin Applied Americas Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Aaf-McQuay Holdings Inc. |
Inactive
|
1986 |
23
|
Governing Person
|
Known Addresses for Daikin Applied Americas Inc.
10300 Ormsby Park Pl
Louisville, KY 40223
1765 W Oak Pkwy
Marietta, GA 30062
302 Nichols Dr
Hutchins, TX 75141
PO Box 35690
Louisville, KY 40232
9920 Corporate Campus Dr
Louisville, KY 40223
13600 Industrial Park Blvd
Minneapolis, MN 55441
207 Laurel Hill Rd
Verona, VA 24482
UMEDA CENTER BLDG 2-4-12
KITA-KU OSAKA, JP 530-8323
PO Box 2510
Staunton, VA 24402
3940 Earlstone St
Ontario, CA 91761
Corporate Filings for Daikin Applied Americas Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P38423 |
Date Filed: | Monday, April 20, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9098106 |
Date Filed: | Wednesday, March 25, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01819657 |
Date Filed: | Tuesday, April 21, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2980-1992 |
Date Filed: | Wednesday, March 25, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1623843 |
Date Filed: | Thursday, March 26, 1992 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/25/1992 | Application For Certificate Of Authority | ||
3/25/1992 | Amendment | REMAINING STOCK IS: 1,000,000 SHARES @ $1.00 KDK | |
3/25/1992 | Foreign Qualification | ||
3/26/1992 | Name History/Actual | Snydergeneral Corporation | |
3/26/1992 | Name History/Actual | Snydergeneral Corporation | |
10/28/1992 | Assumed Name Certificate | ||
6/29/1994 | Application For Amended Certificate Of Authority | ||
6/29/1994 | Amendment | SNYDERGENERAL CORPORATION DMFB u 001 | |
6/30/1994 | Assumed Name Certificate | ||
7/6/1994 | Name History/Actual | Aaf-McQuay Inc. | |
7/6/1994 | Name History/Actual | Aaf-McQuay Inc. | |
7/21/1994 | Assumed Name Certificate | ||
3/2/1998 | Annual List | ||
3/8/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/10/2000 | Annual List | ||
4/7/2001 | Annual List | ||
3/18/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/16/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/31/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/31/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/24/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/19/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/26/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
2/10/2011 | Annual List | ||
3/1/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/7/2013 | Annual List | ||
10/1/2013 | Application for Amended Registration | ||
10/1/2013 | Certificate of Assumed Business Name | ||
10/1/2013 | Certificate of Assumed Business Name | ||
10/1/2013 | Amendment | ||
10/2/2013 | Name History/Actual | Daikin Applied Americas Inc. | |
10/2/2013 | Name History/Actual | Daikin Applied Americas Inc. | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/12/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/26/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/30/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/1/2017 | Annual List | ||
1/3/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/23/2019 | Annual List | ||
9/25/2023 | Certificate of Assumed Business Name |
Trademarks for Daikin Applied Americas Inc.
Serial Number:
86534782
Drawing Code: 3000
|
|
Serial Number:
86754127
Drawing Code: 4000
|
|
Serial Number:
86425628
Drawing Code: 4000
|
|
Serial Number:
86717833
Drawing Code: 4000
|
|
Serial Number:
86229937
Drawing Code: 4000
|
|
Serial Number:
86232452
Drawing Code: 4000
|
|
Serial Number:
86325402
Drawing Code: 4000
|
|
Serial Number:
86304297
Drawing Code: 4000
|
|
Serial Number:
86304312
Drawing Code: 4000
|
|
Serial Number:
86087155
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Friday, June 7, 2024
Data last refreshed on Friday, June 7, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Daikin Applied Americas Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Daikin Applied Americas Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
10300 Ormsby Park Pl Louisville, KY 40223
1765 W Oak Pkwy Marietta, GA 30062
302 Nichols Dr Hutchins, TX 75141
PO Box 35690 Louisville, KY 40232
9920 Corporate Campus Dr Louisville, KY 40223
13600 Industrial Park Blvd Minneapolis, MN 55441
207 Laurel Hill Rd Verona, VA 24482
UMEDA CENTER BLDG 2-4-12 KITA-KU OSAKA, 530-8323
PO Box 2510 Staunton, VA 24402
3940 Earlstone St Ontario, CA 91761
These addresses are known to be associated with Daikin Applied Americas Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records