Search icon

AMERICAN CONSULTANTS ALLIANCE, INC.

Headquarter

Company Details

Name: AMERICAN CONSULTANTS ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1989 (36 years ago)
Organization Date: 12 May 1989 (36 years ago)
Last Annual Report: 23 Jan 2007 (18 years ago)
Organization Number: 0258438
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 Chamberlain Lane, Suite 340, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN CONSULTANTS ALLIANCE, INC., ILLINOIS CORP_61293175 ILLINOIS

Incorporator

Name Role
WILLIAM E. MATTINGLY Incorporator
JOSEPH A. STUEDLE Incorporator
LARRY W. FOWLER Incorporator

Registered Agent

Name Role
RONALD J. WICHMAN Registered Agent

Vice President

Name Role
Theresa Leona Wichman Vice President

President

Name Role
Ronald Joseph Wichman President

Director

Name Role
Ronald Joseph Wichman Director
Theresa Leona Wichman Director

Assumed Names

Name Status Expiration Date
SYSTEMS MANAGEMENT & FACILITATION, INC. Inactive 2008-07-15
STUEDLE, MATTINGLY & FOWLER, INC. Inactive 2008-07-15
AMERICAN COMMUNICATIONS ALLIANCE Inactive 2005-02-11
U-WIN COMMUNICATIONS, INC. Inactive 2005-01-19
TELSOFT Inactive 2003-07-15
CENTRAL LOCATE SERVICE Inactive 2003-07-15

Filings

Name File Date
Dissolution 2007-10-24
Statement of Change 2007-02-13
Annual Report 2007-01-23
Annual Report 2006-02-03
Annual Report 2005-09-12
Annual Report 2003-07-23
Certificate of Withdrawal of Assumed Name 2003-05-09
Name Renewal 2003-03-13
Name Renewal 2003-03-10
Annual Report 2002-04-23

Sources: Kentucky Secretary of State