Search icon

ALL-AMERICAN VENTURES, LTD.

Company Details

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

President

Name Role
Cecilia A Piccini President

Secretary

Name Role
Michelle R Piccini-Thompson Secretary

Treasurer

Name Role
Michelle R Piccini-Thompson Treasurer

Vice President

Name Role
Joseph A Piccini Vice President

Director

Name Role
ROCCO J. CELEBREZZE Director

Incorporator

Name Role
ROCCO J. CELEBREZZE Incorporator

Registered Agent

Name Role
ROCCO J. CELEBREZZE Registered Agent

Former Company Names

Name Action
ALL-AMERICAN MICROGRAPHICS, INC. Old Name

Filings

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