Search icon

AMERICAN STRUCTUREPOINT, INC.

Company Details

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

Officer

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

Vice President

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

President

Name Role
Cash E. Canfield President

Director

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

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

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
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