Name: | AMERICAN AWARDS CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Sep 1990 (34 years ago) |
Organization Date: | 10 Sep 1990 (34 years ago) |
Organization Number: | 0277098 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9431 WESTPORT RD., STE. 340, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GLENN LEONARD | Registered Agent |
Name | Role |
---|---|
GLENN LEONARD | Director |
Name | Role |
---|---|
RALPH BURGER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Administrative Dissolution Return | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Articles of Incorporation | 1990-09-10 |
Name Reservation | 1990-07-20 |
Sources: Kentucky Secretary of State