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 |
Name | Role |
---|---|
PATRICK MIESNER | Registered Agent |
Name | Role |
---|---|
Richard Nachby | Vice President |
Name | Role |
---|---|
Daniel Johnson | Executive |
Chris Miesner | Executive |
Carmen Rendon | Executive |
Heather Alexander | Executive |
Name | Role |
---|---|
Richard Nachby | Vice Chairman |
Name | Role |
---|---|
Carmen Rendon | Managing Member |
Name | Role |
---|---|
Carmen Rendon | Initial Director |
Heather Alexander | Initial Director |
Name | Role |
---|---|
Patrick Austin Miesner | Chairman |
Name | Role |
---|---|
Patrick Austin Miesner | CEO |
Name | Role |
---|---|
Patrick Austin Miesner | President |
Name | Role |
---|---|
Patrick Austin Miesner | Director |
Richard Nachby | Director |
Carmen Rendon | Director |
Patrick Miesner | Director |
Richard Nachby | Director |
Justin Nava | Director |
Name | Role |
---|---|
Patrick Miesner | Incorporator |
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