A.C.B. AMERICAN, INC.

Name: | A.C.B. AMERICAN, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 1980 (45 years ago) |
Authority Date: | 05 Jun 1980 (45 years ago) |
Last Annual Report: | 15 Feb 2011 (14 years ago) |
Organization Number: | 0147231 |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 4351 Winston Avenue, COVINGTON, KY 41015 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Anthony Faeth | President |
Name | Role |
---|---|
Paul Brennan | Secretary |
Name | Role |
---|---|
Ira Dauber | Treasurer |
Name | Role |
---|---|
Anthony Faeth | Director |
Paul Brennan | Director |
Ira Dauber | Director |
SUSAN FAETH | Director |
S. PAUL PEDOTO | Director |
MARY ANNE PEDOTO | Director |
M. A. EVISTON | Director |
A. N. FAETH | Director |
Name | Role |
---|---|
LEE B. KASSON, JR. | Incorporator |
MAE FEMEYER | Incorporator |
RANDAL A. ANDERSON, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SERVICE CONCEPTS AND INITIATIVES, LLC | Merger |
COMMERCIAL FINANCIAL PARTNERS LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
SCI SERVICE CONCEPTS | Inactive | 2013-05-16 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2012-02-27 |
App. for Certificate of Withdrawal | 2012-01-10 |
Annual Report | 2011-02-15 |
Articles of Merger | 2011-01-28 |
Annual Report | 2010-05-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State