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 |
Name | Role |
---|---|
Leo Hawk | Member |
Name | Role |
---|---|
EDWARD M. KASODY | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310120472 | 0452110 | 2006-10-02 | 13010 FOREST CENTRE CT, LOUISVILLE, KY, 40223 | |||||||||||
|
Sources: Kentucky Secretary of State