Name: | AXIOM AUTOMOTIVE TECHNOLOGIES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Dec 1997 (27 years ago) |
Authority Date: | 05 Dec 1997 (27 years ago) |
Last Annual Report: | 21 Mar 2006 (19 years ago) |
Organization Number: | 0442443 |
Principal Office: | ONE PPG PLACE, SUITE 3150, PITTSBURGH, PA 15222 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT J FITZSIMMONS | Director |
Name | Role |
---|---|
David N. Pecore | Secretary |
Name | Role |
---|---|
THOEDORE V KACHEL | President |
Name | Role |
---|---|
DAVID N PECORE | Vice President |
Name | Role |
---|---|
DAVID PECORE | Signature |
Name | Action |
---|---|
ATC DISTRIBUTION GROUP, INC. | Old Name |
H.T.P., INC. | Merger |
(NQ) HTP CHARLOTTE, INC. | Merger |
(NQ) HTP ACQUISITION CORP. | Merger |
(NQ) HTP MICHIGAN, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ATC HTP | Inactive | 2008-08-11 |
ATC DISTRIBUTION GROUP | Inactive | 2008-08-11 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-03-21 |
Amendment | 2005-07-08 |
Principal Office Address Change | 2005-06-20 |
Annual Report | 2005-05-03 |
Annual Report | 2004-07-13 |
Annual Report | 2003-10-27 |
Name Renewal | 2003-04-24 |
Name Renewal | 2003-04-24 |
Annual Report | 2002-09-23 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State