Name: | AMERICAN SIP CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 2000 (24 years ago) |
Organization Date: | 19 Sep 2000 (24 years ago) |
Last Annual Report: | 25 Aug 2005 (20 years ago) |
Organization Number: | 0497058 |
Principal Office: | 2379 PROGRESS DRIVE, HEBRON, KY 410488758 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN SIP CORPORATION, NEW YORK | 2588259 | NEW YORK |
Headquarter of | AMERICAN SIP CORPORATION, NEW YORK | 2588762 | NEW YORK |
Name | Role |
---|---|
GH&R BUSINESS SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
W.A.M. Dieker | Chairman |
Name | Role |
---|---|
W.A.M. Dieker | President |
Name | Role |
---|---|
Greg Dunkley | Vice President |
Name | Role |
---|---|
Greg Dunkley | Treasurer |
Name | Role |
---|---|
Greg Dunkley | Secretary |
Name | Role |
---|---|
W.A.M. Dieker | Director |
Greg Dunkley | Director |
Name | Role |
---|---|
GREGORY DUNKLEY | Incorporator |
Name | Action |
---|---|
(NQ) AMERICAN SIP CORPORATION | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-08-25 |
Annual Report | 2003-05-06 |
Annual Report | 2002-12-10 |
Statement of Change | 2002-11-06 |
Annual Report | 2001-05-24 |
Principal Office Address Change | 2001-01-31 |
Articles of Merger | 2000-12-28 |
Articles of Incorporation | 2000-09-19 |
Name Reservation Transfer | 2000-09-19 |
Sources: Kentucky Secretary of State