Name: | AMERICAN SERVICE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2000 (25 years ago) |
Organization Date: | 01 Feb 2000 (25 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0488100 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 1943 N. BASE ROAD, ROCKPORT, IN 47635 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN SERVICE GROUP, INC., ALABAMA | 000-547-391 | ALABAMA |
Headquarter of | AMERICAN SERVICE GROUP, INC., MINNESOTA | 58dd3ddb-13bf-eb11-9187-00155d01c40e | MINNESOTA |
Headquarter of | AMERICAN SERVICE GROUP, INC., COLORADO | 20201233080 | COLORADO |
Headquarter of | AMERICAN SERVICE GROUP, INC., ILLINOIS | CORP_71444309 | ILLINOIS |
Name | Role |
---|---|
MARK PFEIFER | Incorporator |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
William Lawson | President |
Name | Role |
---|---|
Moises Moreno | Vice President |
Name | Role |
---|---|
Moises Moreno | Director |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2022-04-05 |
Registered Agent name/address change | 2022-04-05 |
Annual Report | 2022-04-05 |
Annual Report | 2021-01-26 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-05 |
Annual Report | 2018-06-26 |
Principal Office Address Change | 2017-04-26 |
Sources: Kentucky Secretary of State