Search icon

AMERICAN EDUCATION CENTERS, INC.

Company Details

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

Director

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

President

Name Role
J William Brooks jr President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Gerard M Francois Treasurer

Secretary

Name Role
Jeanette A Drake Secretary

Assumed Names

Name Status Expiration Date
RETS ELECTRONIC INSTITUTE Inactive 2003-07-15

Filings

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