Search icon

ATLAS AGI HOLDINGS LLC

Company Details

Name: ATLAS AGI HOLDINGS LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 2010 (15 years ago)
Authority Date: 28 Sep 2010 (15 years ago)
Last Annual Report: 06 Jul 2016 (9 years ago)
Organization Number: 0772320
Principal Office: ONE SOUND SHORE DRIVE, GREENWICH, CT 06830
Place of Formation: DELAWARE

Organizer

Name Role
JACOB D. HUDSON Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Joseph Pierce Manager

Filings

Name File Date
Revocation Return 2017-10-31
Revocation of Certificate of Authority 2017-10-09
Sixty Day Notice Return 2017-08-21
Annual Report 2016-07-06
Annual Report 2015-05-26
Annual Report 2014-08-20
Annual Report 2013-07-15
Annual Report 2012-02-17
Annual Report 2011-08-12
Certificate of Authority (LLC) 2010-09-28

Sources: Kentucky Secretary of State