Search icon

AMERICAN UNIVERSAL, INC.

Company Details

Name: AMERICAN UNIVERSAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Oct 1992 (33 years ago)
Organization Date: 14 Oct 1992 (33 years ago)
Last Annual Report: 02 May 2007 (18 years ago)
Organization Number: 0306321
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W. MAIN ST., STE. 1850, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVEN F. VICROY Registered Agent

President

Name Role
John C McKibben President

Vice President

Name Role
Richard B Gates Vice President

Secretary

Name Role
Rebecca McKibben Secretary

Treasurer

Name Role
Rebecca McKibben Treasurer

Signature

Name Role
JOHN C MCKIBBEN Signature
JOHN MCKIBBEN Signature

Incorporator

Name Role
STEVEN F. VICROY Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-05-02
Annual Report 2006-04-14
Annual Report 2005-06-21
Reinstatement 2003-11-26

Motor Carrier Census

DBA Name:
UNIVERSAL RENT ALL
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State