凱基期貨股份有限公司 Approved
最後更新時間 2025/07/11 , 01:48 AM
最後更新時間 2025/07/11 , 01:48 AM
負責人
Mi,Yi-Yong
統一編號
84704496
成立日期
1993/12/08
資本額
NT$2,500,000,000
實收資本額
NT$1,797,629,750
股票代號
電話
地址
6F, No. 2, Sec. 1, Chongcing S. Rd., Zhongzheng Dist., Taipei City, 100, Taiwan
董監事
姓名 職稱 持有股份 代表法人
Mi,Yi-Yong Chairman 99.62% KGI Securities Co. Ltd.
Lin,Yan-Jun Director 99.62% KGI Securities Co. Ltd.
Wang,Dun-Ren Director 99.62% KGI Securities Co. Ltd.
Zhang,Hui-Wen Supervisor 0.00%
營業項目
  • Futures Commission Merchants(662100)
  • Activities Auxiliary to Commodity Contracts(662212)
  • Management Consultancy Activities(702099)
  • Investment Advisory Services(669111)
  • 公司歷程
  • Change Company Name to KGI FUTURES CO., LTD. (FORMER NAME: CITIC FUTURES CO., LTD.)
    2021/10/14
  • Change Company Name to KGI Futures Co., Ltd.
    2021/10/14
  • Change Capital to 1,700,000,000
    2013/07/19
  • 員工人數
    下載完整報告查看完整數據
    財務報表
    動產抵押
    下載完整報告查看完整數據
    案件類別 債務人名稱 債務人統編 契約啟始日期 契約終止日期 抵押權人名稱 抵押權人統編 擔保債權金額
    選舉收入(政治獻金)
    收入名稱 收入金額
    總收入金額
    選舉支出(政治獻金)
    支出名稱 支出金額
    總支出金額
    標案拒往
    機關名稱 生效日期 截止日期
    進出口資料
    下載完整報告查看完整數據
    年份 月份 總進口實績(美金) 總出口實績(美金)
    商標
    專利
    政府標案
    標案名稱 機關名稱 決標日期 決標金額 是否得標
    裁判書查詢
  • Others
    2010, 2012, 2013, 2019, 2024
  • Pay salary
    2014
  • Stop execution
    2015, 2016, 2018
  • Pay for pension
    2010
  • Rehearing action
    2016
  • Compensation for damage
    2017, 2020, 2022
  • Debtor objection appeal
    2018, 2020
  • Time-limited prosecution
    2018
  • Debt default compensation
    2021, 2022
  • Allotment Objection Appeal
    2018
  • Third party objection suit
    2015, 2016, 2018
  • Compensation for damage, etc.
    2022
  • Infringement damage compensation
    2016
  • Confirmation of employment relationship, etc.
    2024
  • Others
    2014, 2017, 2018, 2019, 2020, 2021, 2024
  • Liquidate
    2010
  • Disclaimer
    2014
  • Pay salary
    2015
  • Pay off debt
    2008, 2009, 2015, 2016, 2017, 2018, 2019, 2020, 2021, 2022, 2023
  • Pay off loan
    2010
  • Payment order
    2011, 2012, 2015, 2018, 2020, 2022
  • Return deposit
    2018, 2019, 2022
  • Stop execution
    2024
  • Fulfill contract
    2020
  • Rehearing action
    2015, 2016, 2017
  • Liquidation event
    2015
  • Petition for trial
    2019
  • Loan repayment, etc.
    2016
  • Promissory note ruling
    2020
  • Repay security deposit
    2019
  • Compensation for damage
    2008, 2009, 2013, 2014, 2018, 2021, 2022
  • Return security deposit
    2018
  • Determine legal expenses
    2018, 2020, 2021
  • Debt default compensation
    2022, 2023
  • Third party objection suit
    2018, 2019
  • Request for debt settlement
    2020, 2023
  • Retrial for damage compensation
    2022
  • Infringement damage compensation
    2017
  • Pay the buying and selling price
    2011, 2012
  • Confirmation of the existence of debt
    2018, 2019
  • Cancellation of mortgage registration, etc.
    2018
  • Confirmation of the non-existence of the debt, etc
    2014, 2015, 2016, 2017
  • Cancellation of mortgage right setting registration
    2019, 2020, 2021
  • petition for registration of evidence in litigation
    2018
  • Obligation release event for consumer debt ex officio
    2015
  • Request for cancellation of ownership transfer registration, etc.
    2018, 2022
  • Petition for certificate of fact that the action has been initiated
    2018
  • 勞權違規
    日期 違反法規法條 罰鍰金額
    污染源裁處
    污染類別 裁處時間 裁處機關 裁處金額 違反事實 違反法令 裁處書字號 裁處理由及法令 公司地址
    本頁內所載之資料,所載資料之完整性、即時性和正確性仍應以資料來源單位為準。
    公司一有新動態,我們馬上通知你,追蹤公司讓你不錯過任何更新。