Search icon

AMERICAN HOME PARTNERS, INC.

Company Details

Name: AMERICAN HOME PARTNERS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 01 May 2001 (24 years ago)
Authority Date: 01 May 2001 (24 years ago)
Last Annual Report: 17 Jun 2009 (16 years ago)
Organization Number: 0515130
Principal Office: 1154 Highland Avenue, CHESHIRE, CT 06410
Place of Formation: DELAWARE

Director

Name Role
Richard H. Penske Director
Gregory J. Hendel Director
John Eureyecko Director
Frank Medici Director
Daniel J. Kittredge Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Gregory J Hendel President

Treasurer

Name Role
Roger J Krystopa Treasurer

Secretary

Name Role
Salvatore A Bucci Secretary

Vice President

Name Role
Vincent J Masciana Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2009-07-21
Annual Report 2009-06-17
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-21
Annual Report 2007-06-18
Annual Report 2006-06-08
Annual Report 2005-06-28
Statement of Change 2003-12-30
Annual Report 2003-10-13
Annual Report 2002-10-02

Date of last update: 28 Dec 2024

Sources: Kentucky Secretary of State