Search icon

TECHNOTRIM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TECHNOTRIM, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 1987 (38 years ago)
Authority Date: 29 Oct 1987 (38 years ago)
Last Annual Report: 15 Jun 1996 (29 years ago)
Organization Number: 0235791
Principal Office: 31478 INDUSTRIAL RD., STE. 400, LIVONIA, MI 48150
Place of Formation: MICHIGAN

Director

Name Role
KIYOSHI SAITO Director
R. EUGENE GOODSON Director
FUMIO SHIBUYA Director
TAKESHI SHIMIZU Director
ROBERT D. GUSTINE Director

Incorporator

Name Role
MICHAEL P. O'ROURKE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-08-05
Type:
Planned
Address:
1125 PROGRESS WAY, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-12-21
Type:
Complaint
Address:
1125 PROGRESS WAY, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-08-18
Type:
Planned
Address:
118 BEAVER TRAIL, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-30
Type:
Complaint
Address:
118 BEAVER TRAIL, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-05-19
Type:
Planned
Address:
1125 PROGRESS WAY, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-07-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ATWELL
Party Role:
Plaintiff
Party Name:
TECHNOTRIM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State