Name: | AMERICAN STRUCTUREPOINT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 19 Jun 2007 (18 years ago) |
Authority Date: | 19 Jun 2007 (18 years ago) |
Last Annual Report: | 17 Jun 2024 (8 months 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 |
Name | Role |
---|---|
Scott S. Scoville | Officer |
Willis R. Conner | Officer |
Name | Role |
---|---|
Gregory L. Henneke | Vice President |
Christopher F. Murphy | Vice President |
Kenton M. Moore | Vice President |
M. David Mohler | Vice President |
Benjamin A. Braun | Vice President |
Michael T. McBride | Vice President |
Steven J. Davidson | Vice President |
Walid E. Gemayel | Vice President |
Benjamin W. Borcherding | Vice President |
Ryan L. Cross | Vice President |
Name | Role |
---|---|
Cash E. Canfield | President |
Name | Role |
---|---|
Willis R. Conner | Director |
Gregory L. Henneke | Director |
Michael R. Hoopingarner | Director |
Michael J. Shebek | Director |
William A. Bastian | Director |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Action |
---|---|
AMERICAN CONSULTING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AMERICAN STRUCTUREPOINT, INC. | Inactive | 2012-06-19 |
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 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-30 |
Principal Office Address Change | 2019-08-16 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-26 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State