Name: | ATLANTIC-MEECO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1998 (26 years ago) |
Authority Date: | 09 Dec 1998 (26 years ago) |
Last Annual Report: | 27 Mar 2012 (13 years ago) |
Organization Number: | 0465852 |
Principal Office: | 1501 EAST ELECTRIC AVENUE, MCALESTER, OK 74501 |
Place of Formation: | OKLAHOMA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RONALD TURCOTTE | CEO |
Name | Role |
---|---|
LYNN HURAS | CFO |
Name | Role |
---|---|
DANIEL ADAMS | Vice President |
TONYA CAMPBELL | Vice President |
Name | Role |
---|---|
RONALD TURCOTTE | Director |
STEVEN SULLIVAN | Director |
ANDRE' LAUS | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-03-01 |
Registered Agent name/address change | 2013-02-04 |
Principal Office Address Change | 2012-03-27 |
Annual Report | 2012-03-27 |
Annual Report | 2011-03-28 |
Annual Report | 2010-06-29 |
Annual Report | 2009-04-02 |
Annual Report | 2008-03-12 |
Annual Report | 2007-02-15 |
Statement of Change | 2006-12-07 |
Sources: Kentucky Secretary of State