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 |
Name | Role |
---|---|
JOSEPH L. PHILLIPS | Organizer |
GREGORY LEVY | Organizer |
Name | Role |
---|---|
Joseph L Phillips | Manager |
Name | Role |
---|---|
JOSEPH PHILLIPS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AMERICAN READY MIX | Inactive | 2016-11-21 |
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 |
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 | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State