Search icon

AMES TOOLS CORPORATION

Company Details

Name: AMES TOOLS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2010 (15 years ago)
Authority Date: 09 Mar 2010 (15 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0758301
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
Principal Office: 1327 NORTHBROOK PARKWAY, SUWANEE, GA 30024
Place of Formation: DELAWARE

Vice President

Name Role
Scott M. Deakin Vice President
David Kip Peters Vice President
Mike Ventura Vice President

Director

Name Role
John C. Turner Jr. Director
George T. Hendren Director
Scott M. Deakin Director

Officer

Name Role
Robert M. Janke Officer
George T. Hendren Officer
Kathryn E. Scully Officer
Andrew McKenna Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Craig D. Apolinsky Secretary

Treasurer

Name Role
William Forrest Bell Treasurer

President

Name Role
John C. Turner Jr. President

Former Company Names

Name Action
AXIA ACQUISITION CORPORATION Old Name

Assumed Names

Name Status Expiration Date
TAPETECH Inactive 2015-06-01
AMES TAPING TOOLS Inactive 2015-06-01

Filings

Name File Date
Annual Report 2024-06-24
Principal Office Address Change 2024-06-24
Registered Agent name/address change 2023-05-11
Annual Report 2023-04-01
Amendment 2022-02-18
Annual Report 2022-02-08
Name Renewal 2021-06-04
Name Renewal 2021-06-04
Annual Report 2021-02-15
Annual Report 2020-01-10

Sources: Kentucky Secretary of State