Search icon

ATLAS PLUMBING & UTILITY CONTRACTORS, INC.

Company Details

Name: ATLAS PLUMBING & UTILITY CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 2000 (25 years ago)
Organization Date: 18 Jul 2000 (25 years ago)
Last Annual Report: 09 Mar 2007 (18 years ago)
Organization Number: 0491866
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: 1101 LOWELL ST, PO BOX 1224, NEWPORT, KY 41072
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
JOHN FRY Signature

Director

Name Role
JOHN AARON FRY Director

Incorporator

Name Role
JOHN L. FRY Incorporator

Registered Agent

Name Role
JOHN AARON FRY Registered Agent

Sole Officer

Name Role
JOHN AARON FRY Sole Officer

Former Company Names

Name Action
ATLAS SEWER CLEANING AND INSPECTION SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
ATLAS PLUMBING AND MECHANICAL SERVICES Inactive 2008-01-09
JOHNNY ROOTER Inactive 2007-03-25

Filings

Name File Date
Administrative Dissolution Return 2008-11-24
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-11
Annual Report 2007-03-09
Annual Report 2006-05-19
Annual Report 2005-06-29
Certificate of Assumed Name 2003-01-09
Annual Report 2002-09-30
Certificate of Assumed Name 2002-03-25
Statement of Change 2002-03-21

Sources: Kentucky Secretary of State