Name: | THE ATLANTIC GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1990 (35 years ago) |
Authority Date: | 09 May 1990 (35 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 0272645 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
Principal Office: | 1500 SPRING GARDEN STREET, PHILADELPHIA, PA 19130 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
ALAN M. SONNER | Director |
DENNIS MCLAUGHLIN | Director |
John McCormick | Director |
Name | Role |
---|---|
Sherry G. Martin | Officer |
Eric J Schaal | Officer |
Dan Effron | Officer |
Christina E. Simon | Officer |
Joan Hooven | Officer |
Name | Role |
---|---|
Scott L. Fast | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Ross McConnell | President |
Name | Role |
---|---|
Nancy Boatwright | Treasurer |
Name | Status | Expiration Date |
---|---|---|
DZ ATLANTIC | Inactive | 2022-08-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-05-05 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-29 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-24 |
Name Renewal | 2017-02-08 |
Annual Report | 2016-06-16 |
Sources: Kentucky Secretary of State