Name: | AMEST DABO INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Sep 2018 (7 years ago) |
Organization Date: | 28 Sep 2018 (7 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 1034724 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | PO BOX 91328, 6807 MONTECITO LANE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Byron Scott Shouse | President |
Name | Role |
---|---|
Ryan A Whitley | Vice President |
Name | Role |
---|---|
Ruth Anne A Shouse | Secretary |
Name | Role |
---|---|
Melinda A Hulon | Director |
Travis A Wall | Director |
Susan A Eicher | Director |
Julie A Gomez | Director |
Rebekah A McIntosh | Director |
Sarah A McIntosh | Director |
KAREN WELLER | Director |
STEPHANIE GREEN | Director |
WILLIAM WELLER | Director |
Name | Role |
---|---|
KAREN WELLER | Registered Agent |
Name | Role |
---|---|
Karen A Weller | Treasurer |
Name | Role |
---|---|
KAREN WELLER | Incorporator |
Name | Action |
---|---|
AME5T DABO - 5 LOAVES INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Amendment | 2023-07-19 |
Principal Office Address Change | 2023-07-08 |
Annual Report | 2023-07-08 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-08 |
Principal Office Address Change | 2020-10-05 |
Annual Report | 2020-05-04 |
Annual Report | 2019-05-31 |
Sources: Kentucky Secretary of State