Name: | AMERICAN, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1970 (55 years ago) |
Organization Date: | 19 Aug 1970 (55 years ago) |
Last Annual Report: | 13 Apr 2000 (25 years ago) |
Organization Number: | 0001314 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2921 MEADOWVIEW CIRCLE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE W. BLUME | Incorporator |
EDWARD B. NOONAN, SR. | Incorporator |
RODGER J. HENDERSON | Incorporator |
Name | Role |
---|---|
George W Blume | Treasurer |
Name | Role |
---|---|
George W Blume | President |
Name | Role |
---|---|
Edward B Noonan | Secretary |
Name | Role |
---|---|
Edward B Noonan | Vice President |
Name | Role |
---|---|
GEORGE BLUME | Registered Agent |
Name | Action |
---|---|
AMERICAN BUILDING COMPANY OF LOUISVILLE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2000-07-14 |
Annual Report | 2000-04-28 |
Annual Report | 1999-05-25 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-20 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-05-05 |
Sources: Kentucky Secretary of State