AMERICAN STRUCTUREPOINT, INC.

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 |
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 |
Name | Role |
---|---|
Cash E. Canfield | President |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Scott S. Scoville | Officer |
Willis R. Conner | Officer |
Name | Role |
---|---|
Willis R. Conner | Director |
Gregory L. Henneke | Director |
Michael R. Hoopingarner | Director |
Michael J. Shebek | Director |
William A. Bastian | Director |
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 | - |
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 |
This company hasn't received any reviews.
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