Search icon

AMERICAN ELECTRONIC TAX SERVICE, INC.

Company Details

Name: AMERICAN ELECTRONIC TAX SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Apr 1991 (34 years ago)
Organization Date: 15 Apr 1991 (34 years ago)
Last Annual Report: 14 Mar 2006 (19 years ago)
Organization Number: 0285317
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 506 OLD U. S. HWY. 60E, HARDINGSBURG, KY 40143
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
M. MILLER MONARCH Registered Agent

Director

Name Role
M. MILLER MONARCH Director
ALICE BASHAM MONARCH Director

Incorporator

Name Role
M. MILLER MONARCH Incorporator
ALICE BASHAM MONARCH Incorporator

Secretary

Name Role
Alice Monarch Secretary

President

Name Role
M Miller Monarch President

Signature

Name Role
M MILLER MONARCH Signature

Filings

Name File Date
Administrative Dissolution Return 2007-11-29
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-10
Annual Report 2006-03-14
Annual Report 2005-03-12
Annual Report 2003-05-02
Annual Report 2002-05-01
Annual Report 2001-05-11
Annual Report 2000-04-25
Annual Report 1999-08-23

Sources: Kentucky Secretary of State