Search icon

AMERICAN ENGINEERING, LLC

Company Details

Name: AMERICAN ENGINEERING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2001 (23 years ago)
Organization Date: 05 Nov 2001 (23 years ago)
Last Annual Report: 23 Apr 2015 (10 years ago)
Managed By: Members
Organization Number: 0525008
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 174 BEVERLY HILLS EST, ALLEN, KY 41601
Place of Formation: KENTUCKY

Member

Name Role
F Allen James III Member
Randall Tincher Member

Registered Agent

Name Role
FRDERICK ALLEN JAMES III Registered Agent

Organizer

Name Role
RANDALL TINCHER Organizer

Former Company Names

Name Action
AMERICAN MANAGEMENT OF EASTERN KENTUCKY, LLC Old Name

Filings

Name File Date
Dissolution 2015-12-28
Annual Report 2015-04-23
Registered Agent name/address change 2014-06-20
Principal Office Address Change 2014-06-20
Annual Report 2014-06-20
Annual Report 2013-06-27
Annual Report 2012-06-26
Registered Agent name/address change 2011-06-12
Principal Office Address Change 2011-06-12
Annual Report 2011-06-12

Sources: Kentucky Secretary of State