Name: | American Mitigation Services LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2020 (5 years ago) |
Organization Date: | 20 Dec 2019 (5 years ago) |
Authority Date: | 04 Jan 2020 (5 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Organization Number: | 1082292 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 841 Corporate Dr Ste 302, Lexington, KY 40503 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Kenneth W Day | Manager |
Ken Day | Manager |
Name | Role |
---|---|
Michael Davidson | Registered Agent |
P. KEITH NALLY | Registered Agent |
Name | Role |
---|---|
STONE CREEK CAPITAL PARTNERS, LLC | Member |
RESURGENT, LLC | Member |
BHEAMS LLC | Member |
MARERICK-USA, INC. | Member |
Name | Role |
---|---|
Kirk A Deutrich | Authorized Rep |
Michael Davidson | Authorized Rep |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2021-06-29 |
Annual Report | 2021-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6988877407 | 2020-05-15 | 0457 | PPP | 841 CORPORATE DR STE 302, LEXINGTON, KY, 40503-5424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State