Search icon

ATON COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATON COMPONENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 1989 (36 years ago)
Organization Date: 06 Jun 1989 (36 years ago)
Last Annual Report: 30 Jun 1992 (33 years ago)
Organization Number: 0259404
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 325 EMBRY DR., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Registered Agent

Name Role
ALTON L. CANNON Registered Agent

Director

Name Role
HIROAKI KOTAKE Director
YOSHIYUKI YATA Director
WULF CORNELIUS Director
MASAO TANAKA Director
HARRY J. BOEHM Director

Incorporator

Name Role
GLEN M. KREBS Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1989-06-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-06
Type:
Complaint
Address:
325 EMBRY DR, LEITCHFIELD, KY, 42754
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-10-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
UNSECUTED CREDITORS
Party Role:
Plaintiff
Party Name:
ATON COMPONENTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BOEHM,
Party Role:
Plaintiff
Party Name:
ATON COMPONENTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BOEHM,
Party Role:
Plaintiff
Party Name:
ATON COMPONENTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State