Search icon

AMERICAN THRUST, INC.

Company Details

Name: AMERICAN THRUST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Oct 1982 (42 years ago)
Organization Date: 11 Oct 1982 (42 years ago)
Last Annual Report: 03 Jun 1996 (29 years ago)
Organization Number: 0171030
ZIP code: 42757
City: Magnolia
Primary County: Hart County
Principal Office: 3282 PARKERS GROVE RD., MAGNOLIA, KY 42757
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
BRENDA C. CLOPTON Director
ROBERT T. CLOPTON Director

Incorporator

Name Role
ROBERT T. CLOPTON Incorporator
BRENDA C. CLOPTON Incorporator

Registered Agent

Name Role
VINCENT T. CLOPTON Registered Agent

Filings

Name File Date
Annual Report 1996-07-01
Statement of Change 1995-08-09
Annual Report 1995-07-01
Statement of Change 1994-11-03
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1992-05-06
Annual Report 1991-07-01

Sources: Kentucky Secretary of State