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 (10 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

Secretary

Name Role
Allison L Brown Secretary

Director

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

Authorized Rep

Name Role
Tara Birk Authorized Rep

Vice President

Name Role
Thomas Caneris Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Jennifer M Yowler President

Treasurer

Name Role
Jennifer M Yowler Treasurer

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