Name: | AMERICAN EDUCATION CENTERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1993 (32 years ago) |
Authority Date: | 11 Jun 1993 (32 years ago) |
Last Annual Report: | 25 Jul 2001 (24 years ago) |
Organization Number: | 0316368 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 309 BUTTERMILK PIKE, FORT MITCHELL, KY 41017 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Robert E Keith Jr. | Director |
Bradley C Palmer | Director |
Gerard M Francols | Director |
J William Brooks Jr. | Director |
BRADLEY C. PALMER | Director |
JAMES R. MEMBRINO | Director |
Name | Role |
---|---|
J William Brooks jr | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gerard M Francois | Treasurer |
Name | Role |
---|---|
Jeanette A Drake | Secretary |
Name | Status | Expiration Date |
---|---|---|
RETS ELECTRONIC INSTITUTE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-09-13 |
Annual Report | 2000-05-12 |
Annual Report | 1999-09-13 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-12-14 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State