Search icon

ATLANTIC UNION RESOURCES, INC.

Company Details

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

Assistant Secretary

Name Role
MARY Ann DIMAIO Assistant Secretary
LISA ANN COONEY Assistant Secretary

Secretary

Name Role
SCOTT L FAST Secretary

Treasurer

Name Role
M. Preston Hawkins Treasurer

Vice President

Name Role
ROBERT J FITZSIMMONS Vice President

Director

Name Role
MICHAEL P MCMAHON Director
G. ALLEN WISHON Director
DENNIS MCLAUGHLIN Director
FRED CURLING Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
DALE BIEGELMAN Assistant Treasurer

President

Name Role
GARY MCKINNEY President

Former Company Names

Name Action
UTILITY RESOURCES, INC. Old Name

Filings

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