Search icon

AMERICAN STRUCTUREPOINT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN STRUCTUREPOINT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2007 (18 years ago)
Authority Date: 19 Jun 2007 (18 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0667014
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 9025 RIVER ROAD, SUITE 200, INDIANAPOLIS, IN 46240
Place of Formation: INDIANA

Vice President

Name Role
Gregory L. Henneke Vice President
Christopher F. Murphy Vice President
Kenton M. Moore Vice President
M. David Mohler Vice President
Renee L. Ross Vice President
Edward D. Kagel Vice President
Benjamin A. Braun Vice President
Michael T. McBride Vice President
Steven J. Davidson Vice President
Walid E. Gemayel Vice President

President

Name Role
Cash E. Canfield President

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Officer

Name Role
Scott S. Scoville Officer
Willis R. Conner Officer

Director

Name Role
Willis R. Conner Director
Gregory L. Henneke Director
Michael R. Hoopingarner Director
Michael J. Shebek Director
William A. Bastian Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 237108 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 167566 Private Investigator Company Surrendered 2014-04-30 - - 2025-08-31 -

Former Company Names

Name Action
AMERICAN CONSULTING, INC. Old Name

Assumed Names

Name Status Expiration Date
AMERICAN STRUCTUREPOINT, INC. Inactive 2012-06-19

Filings

Name File Date
Annual Report Amendment 2024-06-17
Annual Report 2024-06-17
Annual Report 2024-06-17
Annual Report 2023-06-07
Annual Report 2022-06-14

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 73369.72
Executive 2025-01-08 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 45642.26
Executive 2024-12-30 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 23300.19
Executive 2024-11-27 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 39514.59
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 60952.45

Sources: Kentucky Secretary of State