Search icon

AMERICAN SIP CORPORATION

Headquarter

Company Details

Name: AMERICAN SIP CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 2000 (25 years ago)
Organization Date: 19 Sep 2000 (25 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

Registered Agent

Name Role
GH&R BUSINESS SERVICES, INC. Registered Agent

Chairman

Name Role
W.A.M. Dieker Chairman

President

Name Role
W.A.M. Dieker President

Vice President

Name Role
Greg Dunkley Vice President

Treasurer

Name Role
Greg Dunkley Treasurer

Secretary

Name Role
Greg Dunkley Secretary

Director

Name Role
W.A.M. Dieker Director
Greg Dunkley Director

Incorporator

Name Role
GREGORY DUNKLEY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
2588259
State:
NEW YORK
Type:
Headquarter of
Company Number:
2588762
State:
NEW YORK

Former Company Names

Name Action
(NQ) AMERICAN SIP CORPORATION Merger

Filings

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

Court Cases

Court Case Summary

Filing Date:
2007-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DIEKER HOLDING, B.V.
Party Role:
Plaintiff
Party Name:
AMERICAN SIP CORPORATION
Party Role:
Defendant

Sources: Kentucky Secretary of State