Search icon

AMERICAN INVESTORS, L.L.C.

Company Details

Name: AMERICAN INVESTORS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2002 (23 years ago)
Organization Date: 14 Mar 2002 (23 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0532895
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4500 BOWLING BLVD., SUITE 100, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT A MARSHALL Registered Agent

Manager

Name Role
Robert A. Marshall Manager

Organizer

Name Role
ROBERT A MARSHALL Organizer

Filings

Name File Date
Annual Report 2024-07-02
Registered Agent name/address change 2023-05-17
Annual Report 2023-05-17
Principal Office Address Change 2023-05-17
Annual Report 2022-03-16

USAspending Awards / Financial Assistance

Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23900.00
Total Face Value Of Loan:
23900.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State