Name: | AA CAPITAL, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 2010 (15 years ago) |
Organization Date: | 21 Jul 2010 (15 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0767510 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1651 N. BROADWAY RD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH DABIT | President |
Name | Role |
---|---|
JOSEPH DABIT | Secretary |
Name | Role |
---|---|
MASSOUD SHOA | Vice President |
Name | Role |
---|---|
JOSEPH DABIT | Incorporator |
Name | Role |
---|---|
JOSEPH DABIT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2020-02-13 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-03-06 |
Sources: Kentucky Secretary of State