Search icon

WILLIAMS PLANT SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMS PLANT SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 2005 (20 years ago)
Authority Date: 15 Jun 2005 (20 years ago)
Last Annual Report: 25 Apr 2023 (2 years ago)
Organization Number: 0615372
Principal Office: 200 ASHFORD CENTER NORTH, STE. 425, ATLANTA, GA 30338
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Charles E. Wheelock Manager
Tracy D. Pagliara Manager

Organizer

Name Role
W. HERB JOHNSON Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-04-25
Annual Report 2022-06-22
Principal Office Address Change 2022-06-22
Annual Report 2021-07-01

Court Cases

Court Case Summary

Filing Date:
2014-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
PLUMBERS AND PIPEFITTERS LOCAL
Party Role:
Plaintiff
Party Name:
WILLIAMS PLANT SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF UNITED ASSOCIATION
Party Role:
Plaintiff
Party Name:
WILLIAMS PLANT SERVICES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State