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

Registered Agent

Name Role
FRDERICK ALLEN JAMES III Registered Agent

Member

Name Role
Randall Tincher Member
F Allen James III Member

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