Name: | APPALACHIAN TIMBER SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Aug 1976 (48 years ago) |
Authority Date: | 19 Aug 1976 (48 years ago) |
Last Annual Report: | 31 Jul 2000 (25 years ago) |
Organization Number: | 0074222 |
Principal Office: | <font face="Book Antiqua">3439 ROSWELL RD NE STE 295, MARIETTA, GA 30062</font> |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William E Gadd | President |
Name | Role |
---|---|
David B Lane | Vice President |
Name | Role |
---|---|
William A Farmer jr | Secretary |
Name | Role |
---|---|
William E Gadd | Treasurer |
Name | Role |
---|---|
DAVID D. BROTHERTON | Director |
WILLIAM F. ROSE | Director |
COSBY E. FREY | Director |
RONALD F. PARSONS | Director |
DAVID B. HARRISON | Director |
Name | Role |
---|---|
W. C. WEAVER | Incorporator |
JOHN TROELSTRUP | Incorporator |
ANN SERGENT | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-11 |
Annual Report | 1998-09-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State