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 |
Name | Role |
---|---|
BRENDA C. CLOPTON | Director |
ROBERT T. CLOPTON | Director |
Name | Role |
---|---|
ROBERT T. CLOPTON | Incorporator |
BRENDA C. CLOPTON | Incorporator |
Name | Role |
---|---|
VINCENT T. CLOPTON | Registered Agent |
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