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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT T. SHAW | Incorporator |
EDWARD J. CARLISLE | Incorporator |
ARNOLD R. RICH | Incorporator |
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 |
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