Search icon

American Speed, Inc.

Company Details

Name: American Speed, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jul 2009 (16 years ago)
Organization Date: 20 Jul 2009 (16 years ago)
Last Annual Report: 17 Jul 2023 (2 years ago)
Organization Number: 0734178
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 5404 VALLEY STATION RD UNIT 106, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK MIESNER Registered Agent

Vice President

Name Role
Richard Nachby Vice President

Executive

Name Role
Daniel Johnson Executive
Chris Miesner Executive
Carmen Rendon Executive
Heather Alexander Executive

Vice Chairman

Name Role
Richard Nachby Vice Chairman

Managing Member

Name Role
Carmen Rendon Managing Member

Initial Director

Name Role
Carmen Rendon Initial Director
Heather Alexander Initial Director

Chairman

Name Role
Patrick Austin Miesner Chairman

CEO

Name Role
Patrick Austin Miesner CEO

President

Name Role
Patrick Austin Miesner President

Director

Name Role
Patrick Austin Miesner Director
Richard Nachby Director
Carmen Rendon Director
Patrick Miesner Director
Richard Nachby Director
Justin Nava Director

Incorporator

Name Role
Patrick Miesner Incorporator

Filings

Name File Date
Dissolution 2023-12-05
Annual Report 2023-07-17
Annual Report 2022-07-01
Annual Report 2021-07-02
Annual Report 2020-06-30
Annual Report 2019-06-30
Annual Report 2018-06-20
Annual Report 2017-06-25
Annual Report 2016-06-24
Annual Report 2015-06-22

Sources: Kentucky Secretary of State