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 |
Name | Role |
---|---|
F Allen James III | Member |
Randall Tincher | Member |
Name | Role |
---|---|
FRDERICK ALLEN JAMES III | Registered Agent |
Name | Role |
---|---|
RANDALL TINCHER | Organizer |
Name | Action |
---|---|
AMERICAN MANAGEMENT OF EASTERN KENTUCKY, LLC | Old Name |
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