Name: | ATLANTIC LAND CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 2001 (23 years ago) |
Authority Date: | 26 Dec 2001 (23 years ago) |
Last Annual Report: | 02 Sep 2008 (17 years ago) |
Organization Number: | 0527670 |
Principal Office: | 8229 BOONE BLVD., SUITE 801, VIENNA, VA 22182 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
>35 PUBLIC SQUARE | Registered Agent |
Name | Role |
---|---|
DANIEL RAPHAEL | Secretary |
Name | Role |
---|---|
John E. Folds | Vice President |
Name | Role |
---|---|
John E. Folds | President |
Name | Role |
---|---|
John E Folds | Director |
Name | Action |
---|---|
ATLANTIC LAND AND TIMBER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NORTH AMERICAN LAND CORPORATION | Inactive | 2011-07-24 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-02-10 |
Sixty Day Notice | 2008-12-11 |
Agent Resignation | 2008-09-08 |
Annual Report | 2008-09-02 |
Annual Report | 2007-09-06 |
Certificate of Withdrawal of Assumed Name | 2006-12-22 |
Principal Office Address Change | 2006-11-06 |
Certificate of Assumed Name | 2006-07-24 |
Annual Report | 2006-03-15 |
Principal Office Address Change | 2005-10-28 |
Sources: Kentucky Secretary of State