Name: | ATLANTIC UNION RESOURCES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 21 Oct 1988 (36 years ago) |
Authority Date: | 21 Oct 1988 (36 years ago) |
Last Annual Report: | 13 Jun 2012 (13 years ago) |
Organization Number: | 0249988 |
Principal Office: | 1500 SPRING GARDEN STREET, PHILADELPHIA, PA 19130 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
MARY Ann DIMAIO | Assistant Secretary |
LISA ANN COONEY | Assistant Secretary |
Name | Role |
---|---|
SCOTT L FAST | Secretary |
Name | Role |
---|---|
M. Preston Hawkins | Treasurer |
Name | Role |
---|---|
ROBERT J FITZSIMMONS | Vice President |
Name | Role |
---|---|
MICHAEL P MCMAHON | Director |
G. ALLEN WISHON | Director |
DENNIS MCLAUGHLIN | Director |
FRED CURLING | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DALE BIEGELMAN | Assistant Treasurer |
Name | Role |
---|---|
GARY MCKINNEY | President |
Name | Action |
---|---|
UTILITY RESOURCES, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-10-22 |
Annual Report | 2012-06-13 |
Annual Report | 2011-06-20 |
Annual Report | 2010-05-17 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-01-13 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-06 |
Principal Office Address Change | 2008-05-06 |
Annual Report | 2007-06-29 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State