Search icon

AFI, INC.

Company Details

Name: AFI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1994 (31 years ago)
Organization Date: 04 Oct 1994 (31 years ago)
Last Annual Report: 30 Jun 2004 (21 years ago)
Organization Number: 0336689
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: SUITE 404, 333 GUTHRIE GREEN, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Robert L French Vice President

Secretary

Name Role
Robert L French Secretary

Treasurer

Name Role
Robert L French Treasurer

President

Name Role
Maria Gerwing Hampton President

Director

Name Role
Ed O'Neill Director
David H. Brooks Director
Rick Guillaume Director

Incorporator

Name Role
ROBERT L. ASTORINO Incorporator

Registered Agent

Name Role
MARIA GERWING HAMPTON Registered Agent

Former Company Names

Name Action
AFI, INC. Merger
AFFORDABLE HOUSING, INC. Old Name

Filings

Name File Date
Annual Report 2003-10-06
Statement of Change 2003-07-16
Annual Report 2002-08-28
Annual Report 2001-05-30
Annual Report 2000-06-09
Reinstatement 2000-02-16
Amendment 2000-02-16
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01
Statement of Change 1998-05-22

Sources: Kentucky Secretary of State