Search icon

AMERICAN STAR CORPORATION

Company Details

Name: AMERICAN STAR CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 1981 (43 years ago)
Organization Date: 25 Nov 1981 (43 years ago)
Last Annual Report: 24 May 1994 (31 years ago)
Organization Number: 0161987
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 2898 ELKCHESTER PIKE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JANICE AILEEN HEINZ Director
NORMAN SILVERMAN Director
J. T. LUNDY Director

Incorporator

Name Role
J. T. LUNDY Incorporator

Registered Agent

Name Role
JANICE A. HEINZ Registered Agent

Filings

Name File Date
Dissolution 1994-09-13
Annual Report 1994-07-01
Annual Report 1993-04-07
Annual Report 1992-03-16
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1987-06-26
Articles of Incorporation 1981-11-25

Sources: Kentucky Secretary of State