You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AUTOMATIC SPRINKLER CORPORATION OF AMERICA

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/6/19698/6/1969ForeignProfit12/16/1994Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyControl Number0
Charter StateOHExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressJAMES M SCHULTE
4420 SHERWIN RD.
WILLOUGHBY, OH, 44094
Principal Office Address4420 SHERWIN RD.
WILLOUGHBY, OH, 44094
Type Address
Back To Top

Officers

Type Name/Address
DirectorSAME AS SEC
DirectorCHARLES B. MINER
63 FOX TRACE
HUDSON, OH, 44236
PresidentOWEN G STOUT
2451 BROOK HAVEN LANE
HINCKLEY, OH, 44233
SecretaryLUTHER A. HARTHUN
7620 HILLBROOK LANE SOUTH
NOVELTY, OH, 44072
TreasurerSAME AS VICE-PRES.
Vice-PresidentJOSEPH H SKADRA
7400 BEACH RD.
WADSWORTH, OH, 44281
Type Name/Address
Back To Top
Date Amendment
3/11/1970CHANGE OF NAME: FROM A-T-O, INC.,;ROLL 33.
Date Amendment
Back To Top

Annual Reports

Filed For
1994
1993
1992
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Tuesday, May 21, 2024 — 3:48 AM