Search icon

ENTRUST AMERICA, INC.

Company Details

Name: ENTRUST AMERICA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 2002 (23 years ago)
Organization Date: 03 Jun 2002 (23 years ago)
Last Annual Report: 27 Jul 2012 (13 years ago)
Organization Number: 0538080
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 400 BUTTERMILK PIKE, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
KEN A STOLL President

Director

Name Role
Alec Stone Director
Shari Einsel Director
Ken A Stoll Director
Matthew LaMey Director

Incorporator

Name Role
MYLES CAIRNS Incorporator

Registered Agent

Name Role
MATTHEW LAMEY Registered Agent

Vice President

Name Role
Matthew C LaMey Vice President

Former Company Names

Name Action
FC SUB, INC. Merger
ALLIANCE HOLDINGS, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2013-10-23
Administrative Dissolution 2013-09-28
Annual Report 2012-07-27
Principal Office Address Change 2011-10-11
Annual Report 2011-07-19
Annual Report Amendment 2010-09-28
Reinstatement 2010-02-25
Registered Agent name/address change 2010-02-25
Principal Office Address Change 2010-02-25
Administrative Dissolution 2009-11-03

Sources: Kentucky Secretary of State