Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KAJIMA BUILDING & DESIGN GROUP, INC.

Filing Information
F06000006901 20-5654621 11/02/2006 DE ACTIVE NAME CHANGE AMENDMENT 10/27/2009 NONE
Principal Address
3414 Peachtree Rd NE
SUITE 1400
ATLANTA, GA 30326

Changed: 02/20/2024
Mailing Address
3414 Peachtree Rd NE
SUITE 1400
ATLANTA, GA 30326

Changed: 02/20/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/06/2015

Address Changed: 05/06/2015
Officer/Director Detail Name & Address

Title Director

OHASHI, NORIAKI
3550 Lennox Rd, NE
Suite 1850
ATLANTA, GA 30326

Title President, Director

STINER, JEFFREY H
3414 Peachtree Rd NE
SUITE 1400
ATLANTA, GA 30326

Title CFO

Allen, Bona
3414 Peachtree Rd NE
SUITE 1400
ATLANTA, GA 30326

Title Controller

Robison, Jennie
3414 Peachtree Rd NE
SUITE 1400
ATLANTA, GA 30326

Title VP

Mashiko, Takuya
3414 Peachtree Rd NE
SUITE 1400
ATLANTA, GA 30326

Title VP

Goodwin, James
3414 Peachtree Rd NE
SUITE 1400
ATLANTA, GA 30326

Title VP

Sato, Yoshinari
3414 Peachtree Rd NE
SUITE 1400
ATLANTA, GA 30326

Title Director

Pierce, Mike
6095 Parkland Blvd
Cleveland, OH 44124

Title Director

Hall, Randy
2859 Paces Ferry Rd SE
Suite 200
Atlanta, GA 30339

Title VP

Neumann, Andrew
3414 Peachtree Rd NE
SUITE 1400
ATLANTA, GA 30326

Title VP, Secretary

Wilson, Adam
3414 Peachtree Rd NE
SUITE 1400
ATLANTA, GA 30326

Title Director

Kawamoto, Taro
3550 Lenox Road NE
SUITE 1850
ATLANTA, GA 30326

Title Director

Umehara, Motohiro
3550 Lennox Rd NE
Suite 1850
Atlanta, GA 30326

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 05/03/2023
2024 02/20/2024