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 |
Name | Role |
---|---|
William D Zembrodt | Treasurer |
Name | Role |
---|---|
William D Zembrodt | Secretary |
Name | Role |
---|---|
william D. zembrodt | Signature |
william zembrodt | Signature |
Name | Role |
---|---|
JEFFREY W. PORTER | Incorporator |
Name | Role |
---|---|
JOHN COX, INC. | Registered Agent |
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