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 |
Name | Role |
---|---|
Richard H. Penske | Director |
Gregory J. Hendel | Director |
John Eureyecko | Director |
Frank Medici | Director |
Daniel J. Kittredge | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gregory J Hendel | President |
Name | Role |
---|---|
Roger J Krystopa | Treasurer |
Name | Role |
---|---|
Salvatore A Bucci | Secretary |
Name | Role |
---|---|
Vincent J Masciana | Vice President |
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