Search icon

ATLAS CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
JOHN L. FRY CO. Registered Agent

Director

Name Role
John L Fry Director
John Aaron Fry Director

President

Name Role
John L Fry President

Vice President

Name Role
John Aaron Fry Vice President

Treasurer

Name Role
John Aaron Fry Treasurer

Secretary

Name Role
John Aaron Fry Secretary

Incorporator

Name Role
JANICE C. HAYNES Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-04
Type:
Accident
Address:
1747 PATRICK DRIVE, BURLINGTON, KY, 41005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-02-03
Type:
FollowUp
Address:
3286 LOOMIS ROAD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-08-30
Type:
Unprog Rel
Address:
3286 LOOMIS ROAD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State