Name: | AMERICAN TANK & VESSEL, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 1986 (38 years ago) |
Authority Date: | 07 Nov 1986 (38 years ago) |
Last Annual Report: | 22 May 2024 (9 months ago) |
Branch of: | AMERICAN TANK & VESSEL, INC., ALABAMA (Company Number 000-086-422) |
Organization Number: | 0221591 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 1005 GOVERNMENT ST., MOBILE, AL 36604 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
James W Davidson | Director |
Rhonda S Green | Director |
WILLIAM J. CUTTS | Director |
W. JASPER REAVES | Director |
THOMAS F. BENTLEY | Director |
JAMES W. DAVIDSON | Director |
CHERRI H. HARRINGTON | Director |
William J Cutts | Director |
William T Cutts | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
BEVERLY COUSENS | Incorporator |
Name | Role |
---|---|
William J Cutts | President |
Name | Role |
---|---|
Rhonda S Green | Secretary |
Name | Role |
---|---|
Rhonda S Green | Treasurer |
Name | Role |
---|---|
James W Davidson | Vice President |
William T Cutts | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-17 |
Annual Report | 2021-04-22 |
Registered Agent name/address change | 2021-03-30 |
Annual Report | 2020-05-21 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-15 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2771962 | 0452110 | 1987-10-12 | TOYOTA AUTO MFG. FACILITY, RT. 62 E, GEORGETOWN, KY, 40324 | |||||||||||
|
Sources: Kentucky Secretary of State