Search icon

AMERICAN VENTURES, LLC

Company Details

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

Member

Name Role
Samina Juneja Family Trust of 2019 Member
Mustaque Juneja Family Trust of 2017 Member
Samina Juneja Member
Mushtaque Juneja Member

Organizer

Name Role
DEBORAH C. SAUSS Organizer

Registered Agent

Name Role
FAHR JUNEJA Registered Agent

Assumed Names

Name Status Expiration Date
HOG FATHER PIZZA Active 2026-02-03
HOG FATHER Active 2026-02-03

Filings

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