Name: | AMERICAN SMALL BUSINESS PARTNERSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Feb 2010 (15 years ago) |
Organization Date: | 17 Feb 2010 (15 years ago) |
Last Annual Report: | 29 Aug 2011 (14 years ago) |
Organization Number: | 0756728 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4500 RIVER ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Hollis Smith | President |
Name | Role |
---|---|
Tim Root | Treasurer |
Name | Role |
---|---|
Sloane Graff | Director |
John Miller | Director |
Hollis Smith | Director |
Tim Root | Director |
STEPHEN P. LANGFORD | Director |
JOHN MILLER | Director |
MARK MORRISON | Director |
TIMOTHY ROOT | Director |
HOLLIS SMITH | Director |
Ross D. Cohen | Director |
Name | Role |
---|---|
ROSS D. COHEN | Incorporator |
Name | Role |
---|---|
Stephen Patrick Langford | Chairman |
Name | File Date |
---|---|
Agent Resignation | 2013-04-04 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-08-29 |
Articles of Incorporation | 2010-02-17 |
Sources: Kentucky Secretary of State