Name: | AMERICAN FOREST MANAGEMENT, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2003 (21 years ago) |
Authority Date: | 02 Dec 2003 (21 years ago) |
Last Annual Report: | 02 Jul 2024 (9 months ago) |
Organization Number: | 0573266 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
Principal Office: | 8702 Red Oak Blvd, Suite C, Charlotte, NC 28217 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
Sabrina McGuire | Officer |
Susan M Crawford | Officer |
Brenton J Keefer | Officer |
Name | Role |
---|---|
Dennis M Dart | Vice President |
Brian Wilson | Vice President |
Matthew T Jacobs | Vice President |
Scott Bosley | Vice President |
Michael Calder | Vice President |
Charles Mathis, Jr. | Vice President |
John C Miller | Vice President |
Thomas S Eddins | Vice President |
Laura Hayes | Vice President |
Trina Anderson | Vice President |
Name | Role |
---|---|
John C Miller | Director |
Brenton J Keefer | Director |
Michael W Calder | Director |
Thomas J Margo | Director |
Eric G Stier | Director |
Jefferson H Mayo | Director |
Matthew T Jacobs | Director |
Charles R Mathis | Director |
William R Gaskins | Director |
Nathan D Herring | Director |
Name | Role |
---|---|
Gary Bratton | Treasurer |
Name | Role |
---|---|
INCORP SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Thomas J Margo | President |
Name | Role |
---|---|
Seth Bullock | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 238956 | Registered Firm Branch | Closed | 2017-02-27 | - | - | - | - |
Department of Professional Licensing | 236116 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
AFM AG SERVICES | Active | 2028-05-10 |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-28 |
Principal Office Address Change | 2023-06-28 |
Certificate of Assumed Name | 2023-05-10 |
Annual Report | 2022-06-21 |
Annual Report | 2021-07-01 |
Annual Report | 2021-07-01 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-25 |
Sources: Kentucky Secretary of State