Name: | AMERICAN MINING CLAIMS SERVICE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jan 2009 (16 years ago) |
Authority Date: | 20 Jan 2009 (16 years ago) |
Last Annual Report: | 12 Mar 2014 (11 years ago) |
Branch of: | AMERICAN MINING CLAIMS SERVICE, INC., ALABAMA (Company Number 000-149-032) |
Organization Number: | 0721688 |
Principal Office: | 3490 INDEPENDENCE DRIVE, BIRMINGHAM , AL 35209 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Chandler F. Cox, Jr. | President |
Name | Role |
---|---|
Rosemary C. Courington | Secretary |
Name | Role |
---|---|
Rosemary C. Courington | Treasurer |
Name | Role |
---|---|
Theodore C. Roose | Vice President |
Donna C Shenesky | Vice President |
Jonathan W. Flower | Vice President |
William W. Schrimpf, Sr. | Vice President |
Name | Role |
---|---|
Chandler F. Cox, Jr. | Director |
Dominick Giovannelli | Director |
Donna C Shenesky | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-23 |
Registered Agent name/address change | 2014-03-12 |
Annual Report | 2014-03-12 |
Annual Report | 2013-04-08 |
Annual Report | 2012-04-23 |
Annual Report | 2011-05-09 |
Annual Report | 2010-03-17 |
Application for Certificate of Authority(Corp) | 2009-01-20 |
Sources: Kentucky Secretary of State