Name: | AMERICAN CAPITAL EXPRESS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 1999 (26 years ago) |
Organization Date: | 17 Aug 1999 (26 years ago) |
Last Annual Report: | 18 May 2011 (14 years ago) |
Organization Number: | 0478896 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 309 BROOKSIDE DR, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5125000 |
Name | Role |
---|---|
John B Liddell | Vice President |
Name | Role |
---|---|
John B Liddell | Director |
Harry H Preston | Director |
Anna J Liddell | Director |
Charlotte A Preston | Director |
John Boyle | Director |
Name | Role |
---|---|
RONDA S. PAUL | Incorporator |
Name | Role |
---|---|
CHARLOTTE A PRESTON | Registered Agent |
Name | Role |
---|---|
Harry H Preston | President |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-05-18 |
Annual Report | 2010-03-24 |
Annual Report | 2009-07-22 |
Annual Report | 2008-01-16 |
Annual Report | 2007-02-15 |
Annual Report | 2006-09-22 |
Annual Report | 2005-03-16 |
Annual Report | 2003-08-29 |
Annual Report | 2002-04-09 |
Sources: Kentucky Secretary of State