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
Annual Report 2019-05-14
Principal Office Address Change 2019-05-14

USAspending Awards / Financial Assistance

Date:
2008-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-38700.00
Total Face Value Of Loan:
150300.00

Sources: Kentucky Secretary of State