Search icon

ATOMIC CITY, INC.

Company Details

Name: ATOMIC CITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2020 (5 years ago)
Organization Date: 07 Jul 2020 (5 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1102967
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3801 Hinkleville Rd, Paducah, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
John Perry Registered Agent
JOHN PERRY CO., INC. Registered Agent

Incorporator

Name Role
John Perry Incorporator

President

Name Role
John Perry President

Vice President

Name Role
Jeff Pierce Vice President

Director

Name Role
Sharolette Pierce Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-NQ4-194983 NQ4 Retail Malt Beverage Drink License Active 2025-01-27 2023-02-02 - 2026-01-31 3801 Hinkleville Rd, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-LD-194984 Quota Retail Drink License Active 2025-01-27 2023-02-02 - 2026-01-31 3801 Hinkleville Rd, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-RS-194985 Special Sunday Retail Drink License Active 2025-01-27 2023-02-02 - 2026-01-31 3801 Hinkleville Rd, Paducah, McCracken, KY 42001

Former Company Names

Name Action
Atomic City Incorporated Old Name

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-06-24
Registered Agent name/address change 2021-07-27
Principal Office Address Change 2021-07-27
Annual Report 2021-06-25
Amendment 2020-12-02
Annual Report 2020-07-08

Sources: Kentucky Secretary of State