Search icon

ATHERTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATHERTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1967 (58 years ago)
Organization Date: 21 Aug 1967 (58 years ago)
Last Annual Report: 27 Jan 2012 (13 years ago)
Organization Number: 0002356
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7122 GERBER AVENUE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James H Atherton President

Secretary

Name Role
Donna L Atherton Secretary

Treasurer

Name Role
Donna L Atherton Treasurer

Signature

Name Role
DONNA L ATHERTON Signature

Incorporator

Name Role
JAMES H. ATHERTON Incorporator

Registered Agent

Name Role
JAMES HANSFORD ATHERTON Registered Agent

Filings

Name File Date
Dissolution 2013-04-17
Annual Report 2012-01-27
Annual Report 2011-03-07
Annual Report 2010-04-28
Annual Report 2009-01-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-16
Type:
Planned
Address:
3650 DUTCHMANS LANE, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 368-1845
Add Date:
1996-06-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State