Search icon

ATLAS PALLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS PALLET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1976 (49 years ago)
Organization Date: 17 Nov 1976 (49 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

Director

Name Role
THOMAS E. TERWILLIGER Director

Incorporator

Name Role
THOMAS E. TERWILLIER Incorporator

Registered Agent

Name Role
FRANK YATES, JR. Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-12-13
Type:
Planned
Address:
HWY. 60, IRVINGTON, KY, 41046
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-03-25
Type:
Planned
Address:
HWY. 60, IRVINGTON, KY, 41046
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-09-07
Type:
Complaint
Address:
PO BOX 304, Irvington, KY, 40146
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State