Name: | ATLAS TACK CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1968 (57 years ago) |
Authority Date: | 08 Feb 1968 (57 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0058338 |
Principal Office: | 266 BEACON STREET, BOSTON, MA 02116 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
HARVEY G. KING | Director |
HERSCHEL B. BENEDICT | Director |
B. BROOKE BONNELL | Director |
Name | Role |
---|---|
HARVEY G. KING | Incorporator |
HERSCHEL B. BENEDICT | Incorporator |
B. BOOKE BONNELL | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ATLAS TACK CORPORATION | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-31 |
Agent Resignation | 1995-01-19 |
Revocation of Certificate of Authority | 1989-07-10 |
Annual Report | 1987-07-01 |
Annual Report | 1982-05-24 |
Annual Report | 1981-06-22 |
Letters | 1977-02-21 |
Letters | 1973-03-15 |
Annual Report | 1969-09-08 |
Statement of Change | 1968-02-08 |
Sources: Kentucky Secretary of State