Name: | AMERIPOINT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2007 (17 years ago) |
Organization Date: | 27 Dec 2007 (17 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0681727 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 9103 ROCKY BANK COURT, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donald R Needy | Director |
Jane Needy | Director |
Patricia Kinsella | Director |
Name | Role |
---|---|
DONALD L. NEEDY | Incorporator |
Name | Role |
---|---|
Jane Needy | President |
Name | Role |
---|---|
Patricia Kinsella | Secretary |
Name | Role |
---|---|
Donald R Needy | Vice President |
Name | Role |
---|---|
PATRICIA KINSELLA | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-05-03 |
Annual Report | 2022-04-27 |
Registered Agent name/address change | 2021-05-21 |
Principal Office Address Change | 2021-05-21 |
Annual Report | 2021-05-21 |
Annual Report | 2020-05-15 |
Registered Agent name/address change | 2019-06-24 |
Annual Report | 2019-06-24 |
Principal Office Address Change | 2018-03-29 |
Sources: Kentucky Secretary of State