Search icon

DOUGLAS AUTOTECH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLAS AUTOTECH CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jul 1994 (31 years ago)
Authority Date: 12 Jul 1994 (31 years ago)
Last Annual Report: 15 Oct 2010 (15 years ago)
Organization Number: 0333085
Principal Office: 300 ALBERS RD., BRONSON, MI 49028
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Takahiko Uchida Chairman

President

Name Role
Etsutaka Ogusu President

Secretary

Name Role
GLENN KIRK Secretary

Director

Name Role
Katsuyuki Nishizuka Director
Noboru Takahashi Director
Nobuhiro Kurihara Director
Naoyasu Sugimoto Director
Matt Hauret Director

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-10-15
Registered Agent name/address change 2010-04-19
Annual Report 2009-02-18
Registered Agent name/address change 2008-09-16

Court Cases

Court Case Summary

Filing Date:
2020-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
FMLA

Parties

Party Name:
BUCKNER
Party Role:
Plaintiff
Party Name:
DOUGLAS AUTOTECH CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WHARTON
Party Role:
Plaintiff
Party Name:
DOUGLAS AUTOTECH CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ELLIOTT
Party Role:
Plaintiff
Party Name:
DOUGLAS AUTOTECH CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State