Search icon

AMERICAN CONSOLIDATED CORPORATION

Company Details

Name: AMERICAN CONSOLIDATED CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1971 (54 years ago)
Authority Date: 19 Aug 1971 (54 years ago)
Last Annual Report: 08 Jul 1989 (36 years ago)
Organization Number: 0078821
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4211 NORBOURNE BLVD., P. O. BOX 7769, LOUISVILLE, KY 40207
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
ROBERT T. SHAW Incorporator
EDWARD J. CARLISLE Incorporator
ARNOLD R. RICH Incorporator

Former Company Names

Name Action
AMERICAN PYRAMID COMPANIES, INC. Merger
TSI, INC. Merger
AMERICAN HOLDING CORPORATION Merger
Out-of-state Merger
BARKLEY LAKE PROPERTIES CORPORATION Merger
PYRAMID INDUSTRIES, INC. Merger
KENTUCKY LAKE PROPERTIES, INC. Merger
AMERICAN SECURITY CORPORATION Merger
PYRAMID COMPANIES, INC. Old Name
TEACHERS SECURITIES INVESTMENT CO. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Articles of Merger 1977-03-11
Articles of Merger 1977-02-28
Articles of Merger 1976-03-19
Annual Report 1974-07-01
Articles of Merger 1973-04-06
Articles of Incorporation 1973-02-20
Annual Report 1972-07-01

Sources: Kentucky Secretary of State