Name: | AMERICAN CONSTRUCTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 2003 (21 years ago) |
Authority Date: | 10 Nov 2003 (21 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0571871 |
Number of Employees: | Small (0-19) |
Principal Office: | 5203 MARYLAND WAY, SUITE 210, 5203 MARYLAND WAY, SUITE 210, BRENTWOOD, BRENTWOOD, TN 37027 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Margie A Eblen | Officer |
Name | Role |
---|---|
JOHN D MADOLE | Vice President |
JOSEPH R BRADEN | Vice President |
Name | Role |
---|---|
John D Madole | Director |
MATTHEW R MCCALL | Director |
Joseph R Braden | Director |
DEREK S MARTIN | Director |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Derek S MARTIN | President |
Name | Role |
---|---|
Matthew T MCCALL | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-15 |
Annual Report | 2021-03-15 |
Principal Office Address Change | 2021-03-15 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-13 |
Annual Report | 2018-06-13 |
Registered Agent name/address change | 2017-08-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309587202 | 0452110 | 2006-09-25 | 1100 RING RD, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||
|
||||||||||||||||||||||
305366312 | 0452110 | 2006-08-28 | GREENVIEW HOSPITAL 1801 ASHLEY CIRCLE, BOWLING GREEN, KY, 42104 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202692224 |
Safety | Yes |
Sources: Kentucky Secretary of State