Search icon

AMERISTOP, INC.

Company Details

Name: AMERISTOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 1989 (35 years ago)
Organization Date: 15 Sep 1989 (35 years ago)
Last Annual Report: 12 Sep 2008 (17 years ago)
Organization Number: 0263220
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 3955 ALEXANDRIA PIKE, P. O. BOX 268, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Common No Par Shares: 750

Treasurer

Name Role
William D Zembrodt Treasurer

Secretary

Name Role
William D Zembrodt Secretary

Signature

Name Role
william D. zembrodt Signature
william zembrodt Signature

Incorporator

Name Role
JEFFREY W. PORTER Incorporator

Registered Agent

Name Role
JOHN COX, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-09-12
Annual Report 2007-03-26
Annual Report 2006-04-28
Annual Report 2005-04-08
Annual Report 2002-06-14
Statement of Change 2002-04-30
Annual Report 2001-07-02
Statement of Change 2001-05-31
Annual Report 2000-10-03

Sources: Kentucky Secretary of State