Name: | ATC TOWER SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 2001 (24 years ago) |
Authority Date: | 01 Aug 2001 (24 years ago) |
Last Annual Report: | 24 Jan 2013 (12 years ago) |
Organization Number: | 0520251 |
Principal Office: | 116 Huntington Avenue, Boston, MA 02116 |
Place of Formation: | NEW MEXICO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas A. Bartlett | CFO |
Name | Role |
---|---|
James D. Taiclet, Jr. | President |
Name | Role |
---|---|
Edmund DiSanto | Secretary |
Name | Role |
---|---|
Michael John McCormack | Vice President |
Name | Role |
---|---|
James D. Taiclet, Jr. | Director |
Edmund DiSanto | Director |
Thomas A. Bartlett | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-02-28 |
Annual Report | 2013-01-24 |
Annual Report | 2012-04-18 |
Annual Report | 2011-05-24 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-01 |
Annual Report | 2009-01-22 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-21 |
Annual Report | 2007-06-18 |
Sources: Kentucky Secretary of State