Search icon

American Land Services, LLC

Company Details

Name: American Land Services, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Jan 2020 (5 years ago)
Organization Date: 13 Jan 2020 (5 years ago)
Last Annual Report: 08 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 1083326
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41042
Primary County: Boone
Principal Office: 1515 Atlanta Ct, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
H DAVID WALLACE Registered Agent
H David Wallace Registered Agent

Manager

Name Role
James Anthony Browne Manager

Organizer

Name Role
James Browne Organizer

Filings

Name File Date
Annual Report Amendment 2024-06-08
Annual Report 2024-06-06
Annual Report 2024-06-06
Annual Report 2024-06-06
Annual Report 2024-06-06
Principal Office Address Change 2024-03-28
Annual Report 2023-06-22
Principal Office Address Change 2022-05-31
Annual Report 2022-05-31
Registered Agent name/address change 2022-01-27

Date of last update: 25 Nov 2024

Sources: Kentucky Secretary of State