Search icon

American Air Filter Company Inc

Company Details

Name: American Air Filter Company Inc
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Nov 2011 (13 years ago)
Identification Number: 000732893
Place of Formation: DELAWARE
Principal Address: 9920 CORPORATE CAMPUS DRIVE SUITE 2200, LOUISVILLE, KY, 40223-5000, USA
Purpose: MFG AIR FILTER PROD/EQUIP

Industry & Business Activity

NAICS

333415 Air-Conditioning and Warm Air Heating Equipment and Commercial and Industrial Refrigeration Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing air-conditioning (except motor vehicle) and warm air furnace equipment and/or (2) manufacturing commercial and industrial refrigeration and freezer equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ATSUKI RAKU PRESIDENT 9920 CORPORATE CAMPUS DRIVE, SUITE 2200 LOUISVILLE, KY 40223-5000 USA

TREASURER

Name Role Address
DAN AHERN TREASURER 9920 CORPORATE CAMPUS DRIVE, SUITE 2200 LOUISVILLE, KY 40223-5000 USA

SECRETARY

Name Role Address
RYAN MCGARY SECRETARY 9920 CORPORATE CAMPUS DRIVE,SUITE 2200 LOUISVILLE, KY 40223-5000 USA

CFO

Name Role Address
DAN AHERN CFO 9920 CORPORATE CAMPUS DRIVE,SUITE 2200 LOUISVILLE, KY 40223-5000 USA

ASSISTANT SECRETARY

Name Role Address
WILLIAM WANG ASSISTANT SECRETARY 9920 CORPORATE CAMPUS DRIVE, SUITE 2200 LOUISVILLE, KY 40223-5000 USA

COO

Name Role Address
ATSUKI RAKU COO 9920 CORPORATE CAMPUS DRIVE, SUITE 2200 LOUISVILLE, KY 40223-5000 USA

DIRECTOR

Name Role Address
MORITA SHIGEKI DIRECTOR 9920 CORPORATE CAMPUS DRIVE, SUITE 2200 LOUISVILLE, KY 40223-5000 USA
ATSUKI RAKU DIRECTOR 9920 CORPORATE CAMPUS DRIVE,SUITE 2200 LOUISVILLE, KY 40223-5000 USA
HITOSHI JINNO DIRECTOR 9920 CORPORATE CAMPUS DRIVE, SUITE 2200 LOUISVILLE, KY 40223-5000 USA

Filings

Number Name File Date
202450873360 Annual Report 2024-04-12
202331788480 Annual Report 2023-03-27
202214968840 Annual Report 2022-04-18
202192354020 Annual Report 2021-02-22
202032711200 Annual Report 2020-01-22
201984961620 Annual Report 2019-01-23
201856602350 Annual Report 2018-01-23
201730880580 Annual Report 2017-01-26
201690836210 Annual Report 2016-01-19
201554200920 Annual Report 2015-01-26

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State