Name: | ATCHISON CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1983 (42 years ago) |
Organization Date: | 06 Jun 1983 (42 years ago) |
Last Annual Report: | 26 Apr 2024 (a year ago) |
Organization Number: | 0178547 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3349 TATES CREEK RD., SUITE 209, 3349 TATES CREEK RD, SUITE 209, LEXINGTON, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
WILLIAM R. HILLIARD, JR. | Registered Agent |
Name | Role |
---|---|
John Atchison | President |
Name | Role |
---|---|
David Atchison | Secretary |
Name | Role |
---|---|
JOHN G. ATCHISON, III | Director |
Name | Role |
---|---|
JOHN G. ATCHISON, III | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234380 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-04-26 |
Annual Report | 2023-04-22 |
Annual Report | 2022-03-14 |
Principal Office Address Change | 2021-06-16 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-22 |
Annual Report | 2018-05-24 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-23 |
Sources: Kentucky Secretary of State