Name: | AMERICAN VENTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 28 Dec 2000 (24 years ago) |
Organization Date: | 28 Dec 2000 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0507719 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 12018 CHARLOCK CT., PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Samina Juneja Family Trust of 2019 | Member |
Mustaque Juneja Family Trust of 2017 | Member |
Samina Juneja | Member |
Mushtaque Juneja | Member |
Name | Role |
---|---|
DEBORAH C. SAUSS | Organizer |
Name | Role |
---|---|
FAHR JUNEJA | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HOG FATHER PIZZA | Active | 2026-02-03 |
HOG FATHER | Active | 2026-02-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-06-13 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Certificate of Assumed Name | 2021-02-03 |
Certificate of Assumed Name | 2021-02-03 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State