Search icon

ATALO HOLDINGS, INC.

Company Details

Name: ATALO HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2016 (9 years ago)
Authority Date: 05 May 2016 (9 years ago)
Last Annual Report: 17 Jul 2020 (5 years ago)
Organization Number: 0951904
Principal Office: 756 HICKORY INDUSTRIAL DR, OLD HICKORY, TN 37138
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Andrew R Graves Chairman

Executive

Name Role
Willam David Spalding Executive
Thomas W Hutchens Executive

Director

Name Role
Andrew R Graves Director
Thomas W Hutchens Director
William R Hilliard Director
Anne B Hollan Director
Bena Halecky Director

CEO

Name Role
William R Hilliard Jr CEO

Assumed Names

Name Status Expiration Date
ATALO Inactive 2022-02-21

Filings

Name File Date
App. for Certificate of Withdrawal 2020-07-21
Annual Report 2020-07-17
Certificate of Withdrawal of Assumed Name 2020-07-13
Registered Agent name/address change 2020-02-19
Principal Office Address Change 2020-02-19
Annual Report 2019-04-11
Annual Report 2018-04-26
Annual Report 2017-07-06
Certificate of Assumed Name 2017-02-21
Application for Certificate of Authority(Corp) 2016-05-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 20.00 $2,130,000 $480,000 24 130 2019-02-28 Prelim
Angel Investment Tax Credit Inactive - $0 $55,000 - - 2018-05-31 Final
Angel Investment Tax Credit Inactive - $0 $45,000 - - 2018-05-31 Final

Sources: Kentucky Secretary of State