Name: | AMERICAN HOME SUPPLY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1923 (102 years ago) |
Organization Date: | 30 Jun 1923 (102 years ago) |
Last Annual Report: | 10 Jun 2015 (10 years ago) |
Organization Number: | 0001305 |
ZIP code: | 40255 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 5664, LOUISVILLE, KY 40255 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 16000 |
Name | Role |
---|---|
Kenneth A Schmied | Director |
Roger W Schmied | Director |
Name | Role |
---|---|
KENNETH A SCHMIED, JR. | Signature |
Name | Role |
---|---|
JOHN SCHMIED | Incorporator |
RICHARD F. KLEINSCHMIDT | Incorporator |
ALBERT W. MEISER | Incorporator |
FRED W. KLEINSCHMIDT | Incorporator |
Name | Role |
---|---|
KENNETH SCHMIED | Secretary |
Name | Role |
---|---|
ROGER SCHMIED | Treasurer |
Name | Role |
---|---|
KENNETH SCHMIED | Vice President |
Name | Role |
---|---|
ROGER SCHMIED | President |
Name | Role |
---|---|
ROGER W. SCHMIED | Registered Agent |
Name | Action |
---|---|
AMERICAN TEA & COFFEE COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-10 |
Principal Office Address Change | 2015-06-09 |
Annual Report | 2014-03-19 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-28 |
Annual Report | 2011-08-10 |
Registered Agent name/address change | 2011-02-24 |
Annual Report | 2010-03-10 |
Annual Report | 2009-06-26 |
Sources: Kentucky Secretary of State