Search icon

AMERICAN TRIM, L.L.C.

Company Details

Name: AMERICAN TRIM, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Nov 1996 (28 years ago)
Authority Date: 22 Nov 1996 (28 years ago)
Last Annual Report: 20 Mar 2002 (23 years ago)
Organization Number: 0424524
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13010 FOREST CENTER COURT, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Member

Name Role
Leo Hawk Member

Organizer

Name Role
EDWARD M. KASODY Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2003-11-01
Statement of Change 2003-01-07
Annual Report 2002-05-01
Annual Report 2001-06-05
Annual Report 2000-05-01
Annual Report 1999-06-02
Annual Report 1998-06-01
Annual Report 1997-07-01
Application for Certificate of Authority 1996-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310120472 0452110 2006-10-02 13010 FOREST CENTRE CT, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-10-02
Case Closed 2006-10-02

Sources: Kentucky Secretary of State