ATLAS CONTRACTORS, INC.

Name: | ATLAS CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 25 Jan 1993 (32 years ago) |
Last Annual Report: | 25 Sep 2003 (22 years ago) |
Organization Number: | 0310441 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 22 E. 8TH ST., STE 200, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN L. FRY CO. | Registered Agent |
Name | Role |
---|---|
John L Fry | Director |
John Aaron Fry | Director |
Name | Role |
---|---|
John L Fry | President |
Name | Role |
---|---|
John Aaron Fry | Vice President |
Name | Role |
---|---|
John Aaron Fry | Treasurer |
Name | Role |
---|---|
John Aaron Fry | Secretary |
Name | Role |
---|---|
JANICE C. HAYNES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-11-03 |
Annual Report | 2002-09-30 |
Annual Report | 2001-07-23 |
Statement of Change | 2000-12-19 |
Annual Report | 2000-05-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State