Search icon

AMERICLERK, INC

Company Details

Name: AMERICLERK, INC
Legal type: Foreign Professional Services Corp.
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Dec 2009 (15 years ago)
Authority Date: 10 Dec 2009 (15 years ago)
Last Annual Report: 25 Jun 2013 (12 years ago)
Organization Number: 0749474
Principal Office: 1025 NORTH CAMPBELL, ROYAL OAK, MI 48067
Place of Formation: MICHIGAN

Secretary

Name Role
David Galbenski Secretary

Treasurer

Name Role
Mark Adams Treasurer

Vice President

Name Role
Mark Adams Vice President

Director

Name Role
David Galbenski Director
Mark Adams Director
John O'Connor Director
Lynn Galbenski Director

Shareholder

Name Role
Mark Adams Shareholder
John O'Connor Shareholder
Greg Palmer Shareholder
Lynn Galbenski Shareholder

President

Name Role
John O'Connor President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
LUMEN LEGAL Inactive 2015-01-19

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2014-09-30
Annual Report 2013-06-25
Annual Report 2012-02-17
Annual Report 2011-09-08
Certificate of Assumed Name 2010-01-19
Application for Certificate of Authority(Corp) 2009-12-10

Sources: Kentucky Secretary of State