Name: | CURTIS 1000 INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 1987 (38 years ago) |
Authority Date: | 28 Jan 1987 (38 years ago) |
Last Annual Report: | 21 May 1999 (26 years ago) |
Organization Number: | 0224983 |
Principal Office: | 2100 RIVEREDGE PKWY., STE. 1100, ATLANTA, GA 30328 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
JOHN D. COLOMBO, ESQ. | Incorporator |
Name | Role |
---|---|
C. HERBERT JONES | Director |
W. JOSEPH BIGGERS | Director |
THOMAS R. CARMODY | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James L Benjamin | President |
Name | Role |
---|---|
James T Osborne | Vice President |
Name | Role |
---|---|
Dawn M Gray | Secretary |
Name | Role |
---|---|
John H Karr | Treasurer |
Name | Action |
---|---|
CURTIS TRANSICO INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-06-21 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State