Search icon

AMERICAN INTERNATIONAL MAILING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN INTERNATIONAL MAILING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2014 (11 years ago)
Authority Date: 28 Oct 2014 (11 years ago)
Last Annual Report: 26 Mar 2025 (4 months ago)
Organization Number: 0900764
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 4004 DEER LAKE CIRCLE, PROSPECT, KY 40059
Place of Formation: DELAWARE

Registered Agent

Name Role
KEITH MCGOVERN Registered Agent

President

Name Role
Andrea R Taylor President

Director

Name Role
Andrea Riley Taylor Director
Cheryl Tetrault Director
Keith McGovern Director
Thomas Parry Director

Secretary

Name Role
Thomas Parry Secretary

Treasurer

Name Role
Keith McGovern Treasurer

Vice President

Name Role
Cheryl Tetrault Vice President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
410-247-4928
Contact Person:
CHERI TETRAULT
Ownership and Self-Certifications:
Woman Owned
User ID:
P0453995
Trade Name:
AMERICAN INTERNATIONAL MA

Commercial and government entity program

CAGE number:
3S4G3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-08-13
SAM Expiration:
2025-08-09

Contact Information

POC:
CHERI E. TETRAULT
Corporate URL:
aimmailing.com

Form 5500 Series

Employer Identification Number (EIN):
810620636
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-26
Annual Report Amendment 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report Amendment 2023-03-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State