Name: | ATLAS CONSTRUCTION CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 22 Aug 1977 (47 years ago) |
Authority Date: | 22 Aug 1977 (47 years ago) |
Last Annual Report: | 25 Jun 1999 (26 years ago) |
Organization Number: | 0082642 |
Principal Office: | P. O. BOX 1260, RUSTON, LA 712731260 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Lance Bospflug | Vice President |
Name | Role |
---|---|
Thomas J Folk | President |
Name | Role |
---|---|
Jimmy Love | Secretary |
Name | Role |
---|---|
Lance Bospflug | Treasurer |
Name | Role |
---|---|
G. W. JAMES | Director |
G. W. JAMES, JR. | Director |
W. F. JOHNSON | Director |
F. B. JAMES | Director |
Name | Role |
---|---|
GEORGE WILLIAM JAMES | Incorporator |
WILLIAM FREDERICK JOHNSO | Incorporator |
FLOYD BENJAMINE JAMES | Incorporator |
JAMES CLYDE LOVE. JR. | Incorporator |
JOHN THOMAS FOLK, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 1999-09-08 |
Certificate of Withdrawal | 1999-06-25 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-22 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Date of last update: 03 Dec 2024
Sources: Kentucky Secretary of State