Search icon

APAC-TENNESSEE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APAC-TENNESSEE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1981 (44 years ago)
Authority Date: 02 Jul 1981 (44 years ago)
Last Annual Report: 14 Feb 2011 (14 years ago)
Organization Number: 0157815
Principal Office: 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA 30350
Place of Formation: DELAWARE

Vice President

Name Role
Matthew B Carden Vice President

Secretary

Name Role
Mark E Thomas Secretary

President

Name Role
Nickolas R Haynes President

Director

Name Role
John J Keating Director
Todd J Quigg Director
GORDON B. DENTON Director
RICHARD P. THOMAS Director
STEPHEN L. THUMB Director
LEWIS G. NOE Director

Incorporator

Name Role
FRANK J. SMITH, JR. Incorporator

Treasurer

Name Role
Charlie Brown Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2011-12-28
Annual Report 2011-02-14
Principal Office Address Change 2011-02-14
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-24

Court Cases

Court Case Summary

Filing Date:
2002-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
AMERICAN CML BARGE
Party Role:
Plaintiff
Party Name:
APAC-TENNESSEE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State