Search icon

ATS, Inc

Company Details

Name: ATS, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2017 (8 years ago)
Organization Date: 17 Jan 2017 (8 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 0973438
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 81 mountain ln, Albany, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1

Registered Agent

Name Role
ASHTON T SHAFER Registered Agent

Incorporator

Name Role
Ashton T Shafer Incorporator

President

Name Role
Ashton Tyler Shafer President

Director

Name Role
Ashton Tyler Shafer Director

Filings

Name File Date
Principal Office Address Change 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-05-31
Annual Report Amendment 2023-07-11
Annual Report 2023-03-20

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6289.41

Court Cases

Court Case Summary

Filing Date:
2014-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CHRISTENSEN
Party Role:
Plaintiff
Party Name:
ATS, Inc
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-19
Status:
Terminated
Nature Of Judgment:
costs only
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MCCOWN
Party Role:
Plaintiff
Party Name:
ATS, Inc
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-07-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
NLRB
Party Role:
Plaintiff
Party Name:
ATS, Inc
Party Role:
Defendant

Sources: Kentucky Secretary of State