Search icon

ATLANTIS ENTERPRISES, INC.

Company Details

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

Officer

Name Role
Craig L McCloud Officer

Registered Agent

Name Role
CRAIG L. MCCLOUD Registered Agent

Incorporator

Name Role
CRAIG L. MCCLOUD Incorporator
CARSON L. MCCLOUD Incorporator

Director

Name Role
Craig L McCloud Director

Assumed Names

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

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15756.35
Current Approval Amount:
15756.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15896.41

Sources: Kentucky Secretary of State