Name: | ATLAS PALLET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1976 (48 years ago) |
Organization Date: | 17 Nov 1976 (48 years ago) |
Last Annual Report: | 18 Aug 1988 (37 years ago) |
Organization Number: | 0076519 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | STARKS BLDG., 455 FOURTH AVE., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS E. TERWILLIGER | Director |
Name | Role |
---|---|
THOMAS E. TERWILLIER | Incorporator |
Name | Role |
---|---|
FRANK YATES, JR. | Registered Agent |
Name | File Date |
---|---|
Articles of Merger | 1988-08-18 |
Annual Report | 1986-08-01 |
Annual Report | 1986-07-01 |
Statement of Change | 1986-01-17 |
Amendment | 1980-01-20 |
Statement of Change | 1979-10-05 |
Amendment | 1979-09-26 |
Restated Articles | 1979-09-26 |
Annual Report | 1979-05-02 |
Articles of Incorporation | 1976-11-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304704968 | 0452110 | 2001-12-13 | HWY. 60, IRVINGTON, KY, 41046 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
18583286 | 0452110 | 1987-03-25 | HWY. 60, IRVINGTON, KY, 41046 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
13906417 | 0452110 | 1982-09-07 | PO BOX 304, Irvington, KY, 40146 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320937006 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100110 E04 III |
Issuance Date | 1982-10-25 |
Abatement Due Date | 1982-11-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100303 G01 |
Issuance Date | 1982-10-25 |
Abatement Due Date | 1982-11-01 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State