Name: | ATLANTIS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2005 (20 years ago) |
Organization Date: | 18 Mar 2005 (20 years ago) |
Last Annual Report: | 24 Jun 2024 (a year ago) |
Organization Number: | 0608717 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 3310 Holmes Bend Rd., COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Craig L McCloud | Officer |
Name | Role |
---|---|
CRAIG L. MCCLOUD | Registered Agent |
Name | Role |
---|---|
CRAIG L. MCCLOUD | Incorporator |
CARSON L. MCCLOUD | Incorporator |
Name | Role |
---|---|
Craig L McCloud | Director |
Name | Status | Expiration Date |
---|---|---|
THOROUGHBRED DISTILLING & SPIRITS | Active | 2028-07-10 |
ABSOLUTE TITLE | Active | 2026-05-04 |
PROTEGO | Active | 2026-05-04 |
WHITE KNIGHT STRATEGIES | Expiring | 2025-08-06 |
ACCOUNT RECOVERY MANAGEMENT SERVICES | Inactive | 2023-04-20 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Certificate of Assumed Name | 2023-07-10 |
Certificate of Assumed Name | 2023-07-10 |
Certificate of Assumed Name | 2023-07-10 |
Annual Report | 2023-06-05 |
Sources: Kentucky Secretary of State