Name: | ALL-AMERICAN VENTURES, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 1992 (32 years ago) |
Organization Date: | 14 Sep 1992 (32 years ago) |
Last Annual Report: | 16 Mar 2011 (14 years ago) |
Organization Number: | 0305143 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 600 ASHBOURNE DR., SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Cecilia A Piccini | President |
Name | Role |
---|---|
Michelle R Piccini-Thompson | Secretary |
Name | Role |
---|---|
Michelle R Piccini-Thompson | Treasurer |
Name | Role |
---|---|
Joseph A Piccini | Vice President |
Name | Role |
---|---|
ROCCO J. CELEBREZZE | Director |
Name | Role |
---|---|
ROCCO J. CELEBREZZE | Incorporator |
Name | Role |
---|---|
ROCCO J. CELEBREZZE | Registered Agent |
Name | Action |
---|---|
ALL-AMERICAN MICROGRAPHICS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2012-05-11 |
Annual Report | 2011-03-16 |
Annual Report | 2010-04-01 |
Annual Report Amendment | 2009-09-24 |
Annual Report | 2009-09-11 |
Registered Agent name/address change | 2008-10-10 |
Annual Report | 2008-04-30 |
Annual Report | 2007-02-26 |
Annual Report | 2006-05-04 |
Annual Report | 2005-06-17 |
Sources: Kentucky Secretary of State