Search icon

AMERICAN FOREST MANAGEMENT, INC.

Company Details

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

Officer

Name Role
Sabrina McGuire Officer
Susan M Crawford Officer
Brenton J Keefer Officer

Vice President

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

Director

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

Treasurer

Name Role
Gary Bratton Treasurer

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

President

Name Role
Thomas J Margo President

Secretary

Name Role
Seth Bullock Secretary

Licenses

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 - - - -

Assumed Names

Name Status Expiration Date
AFM AG SERVICES Active 2028-05-10

Filings

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