Search icon

A & T, INC.

Company Details

Name: A & T, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 1991 (34 years ago)
Organization Date: 28 Feb 1991 (34 years ago)
Last Annual Report: 28 Sep 1992 (33 years ago)
Organization Number: 0283423
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 124 S. KEENELAND DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
TERESA L. DAVENPORT Director
ROBERT ALLAN DAVENPORT Director
ANGELA S. ISAACS Director
RICKIE D. ISAACS Director

Registered Agent

Name Role
TERESA L. DAVENPORT Registered Agent

Incorporator

Name Role
ANGELA S. ISAACS Incorporator
TERESA L. DAVENPORT Incorporator

Former Company Names

Name Action
A AND T, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Amendment 1991-05-23
Statement of Change 1991-05-22
Articles of Incorporation 1991-02-28

Sources: Kentucky Secretary of State