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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LISA M ISOM | Signature |
Name | Role |
---|---|
Roy Junkersfeld | President |
Name | Role |
---|---|
Lisa M Isom | Secretary |
Name | Role |
---|---|
ROBERT AMICK | Director |
ROY JUNKERSFELD | Director |
JAY RENBARGER | Director |
Name | Role |
---|---|
MARIE MCCLINTOCK | Incorporator |
BURTON MCCLINTOCK | Incorporator |
DONALD C. FARIS | Incorporator |
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