Search icon

American Wallet Inc

Company Details

Name: American Wallet Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2011 (14 years ago)
Organization Date: 13 Oct 2011 (14 years ago)
Last Annual Report: 03 Jul 2014 (11 years ago)
Organization Number: 0802855
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 2728 W Market, Louisville, KY 40212
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MUKHTAR AHMAD President

Registered Agent

Name Role
Mukhtar Ahmad Registered Agent

Secretary

Name Role
NAWAZ AHMED Secretary

Director

Name Role
MUKHTAR AHMAD Director
NAWAZ AHMED Director

Incorporator

Name Role
Mukhtar Ahmad Incorporator

Assumed Names

Name Status Expiration Date
24/7 CONVENIENCE PLUS Inactive 2016-12-29

Filings

Name File Date
Dissolution 2015-05-05
Annual Report 2014-07-03
Reinstatement Certificate of Existence 2013-10-21
Reinstatement 2013-10-21
Reinstatement Approval Letter Revenue 2013-10-21
Reinstatement Approval Letter UI 2013-10-21
Administrative Dissolution 2013-09-28
Annual Report 2012-01-16
Certificate of Assumed Name 2011-12-29

Sources: Kentucky Secretary of State