Search icon

ATA, INC.

Company Details

Name: ATA, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 15 May 1979 (46 years ago)
Authority Date: 15 May 1979 (46 years ago)
Last Annual Report: 07 May 2008 (17 years ago)
Organization Number: 0117906
Principal Office: <font face="Book Antiqua">P. O. BOX 2400, ANDERSON, IN 46018</font>
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
LISA M ISOM Signature

President

Name Role
Roy Junkersfeld President

Secretary

Name Role
Lisa M Isom Secretary

Director

Name Role
ROBERT AMICK Director
ROY JUNKERSFELD Director
JAY RENBARGER Director

Incorporator

Name Role
MARIE MCCLINTOCK Incorporator
BURTON MCCLINTOCK Incorporator
DONALD C. FARIS Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-07
Annual Report 2007-06-04
Annual Report 2006-06-29
Annual Report 2005-06-06
Annual Report 2003-08-15
Annual Report 2002-08-26
Annual Report 2001-07-11
Statement of Change 2001-06-06

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State