Search icon

AMERICAN MOTORS, "STREET MACHINES", INC., OF KENTUCKY

Company Details

Name: AMERICAN MOTORS, "STREET MACHINES", INC., OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Aug 1975 (50 years ago)
Organization Date: 18 Aug 1975 (50 years ago)
Last Annual Report: 21 Jun 1999 (26 years ago)
Organization Number: 0040872
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: P. O. BOX 19006, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

President

Name Role
John T Smith President

Director

Name Role
ERIC D. JONES Director
RICHARD SMITH Director
GARRY KETCHIE Director

Incorporator

Name Role
ERIC D. JONES Incorporator
RICHARD SMITH Incorporator
GARRY KETCHIE Incorporator

Registered Agent

Name Role
STEPHEN ALAN SMITH Registered Agent

Vice President

Name Role
Blaine Boutwell Vice President

Secretary

Name Role
Marty Childress Secretary

Treasurer

Name Role
Stephen Smith Treasurer

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-19
Annual Report 1998-08-28
Statement of Change 1998-07-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-22
Annual Report 1992-07-01

Sources: Kentucky Secretary of State