Search icon

ATOM CHEMICAL, INC.

Company Details

Name: ATOM CHEMICAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2010 (14 years ago)
Authority Date: 29 Nov 2010 (14 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0776289
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 525 MAPLEWOOD BLVD., GEORGETOWN, IN 47122
Place of Formation: INDIANA

Registered Agent

Name Role
STEVE ROBERTACCIO Registered Agent

President

Name Role
RICHARD VANHOOK President

Secretary

Name Role
ASHLEY ANDRES Secretary

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-11
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-02-15
Annual Report 2020-06-12
Annual Report 2019-07-16
Annual Report 2018-06-19
Annual Report 2017-03-27
Annual Report 2016-05-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 6860
Executive 2024-11-22 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 375
Executive 2024-07-09 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4920
Executive 2023-08-03 2024 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4500

Sources: Kentucky Secretary of State