Search icon

Amerita Inc

Company Details

Name: Amerita Inc
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2016 (8 years ago)
Organization Date: 18 Jan 2006 (19 years ago)
Authority Date: 28 Oct 2016 (8 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0966766
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 805 N WHITTINGTON PKWY, LOUISVILLE, KY 40222
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Christopher Urban Director
Jennifer M Yowler Director
Allison L Brown Director

President

Name Role
Jennifer M Yowler President

Treasurer

Name Role
Jennifer M Yowler Treasurer

Secretary

Name Role
Allison L Brown Secretary

Authorized Rep

Name Role
Tara Birk Authorized Rep

Vice President

Name Role
Thomas Caneris Vice President

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-17
Annual Report 2022-06-16
Annual Report 2021-06-14
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17
Annual Report 2019-06-18
Annual Report 2018-06-11
Annual Report 2017-05-15

Sources: Kentucky Secretary of State