Search icon

AMERICAN MATERIALS SERVICES, LLC

Company Details

Name: AMERICAN MATERIALS SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 2006 (19 years ago)
Organization Date: 31 Aug 2006 (19 years ago)
Last Annual Report: 14 May 2019 (6 years ago)
Managed By: Members
Organization Number: 0646127
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 2001 OUTER LOOP, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Organizer

Name Role
JOSEPH L. PHILLIPS Organizer
GREGORY LEVY Organizer

Manager

Name Role
Joseph L Phillips Manager

Registered Agent

Name Role
JOSEPH PHILLIPS Registered Agent

Assumed Names

Name Status Expiration Date
AMERICAN READY MIX Inactive 2016-11-21

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Principal Office Address Change 2019-05-14
Annual Report 2019-05-14
Annual Report 2018-05-15
Registered Agent name/address change 2017-06-08
Principal Office Address Change 2017-06-08
Annual Report 2017-06-08
Annual Report 2016-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3282596001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMERICAN MATERIALS SERVICES, LLC
Recipient Name Raw AMERICAN READY MIX
Recipient UEI VT3GPC1M9C63
Recipient DUNS 799038646
Recipient Address 4111 RALPH AVENUE, LOUISVILLE, JEFFERSON, KENTUCKY, 40211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150300.00
Link View Page

Sources: Kentucky Secretary of State