AMERICAN NATIONAL UNIVERSITY OF KENTUCKY, INC.

Main Information

Company Name AMERICAN NATIONAL UNIVERSITY OF KENTUCKY, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2004090900207
Company Status Active
Domicile State Kentucky
Creation Date 2004-09-08
Original Formation Date 1950-03-03
Inactive Date 2024-05-14
Report Due Date 2018-09-30
Renewal Date -
Years Due
Company Agent CT CORPORATION SYSTEM

About Company

AMERICAN NATIONAL UNIVERSITY OF KENTUCKY, INC. operates as a Foreign For-Profit Corporation with business ID 693454.

AMERICAN NATIONAL UNIVERSITY OF KENTUCKY, INC. was formed on Wednesday 8th September 2004, so this company age is nineteen years, eight months and five days. This company is currently active .

Principal office address of AMERICAN NATIONAL UNIVERSITY OF KENTUCKY, INC. is 2376 SIR BARTON WAY, LEXINGTON, KY, 40509, USA. This address coordinates are: 38° 1' 37" N , 84° 25' 16" W.

There are currently five company principals in AMERICAN NATIONAL UNIVERSITY OF KENTUCKY, INC.. They are: director Steven S. Cotton, treasurer FRANK E LONGAKER, secretary Lindsay Mayhue, director FRANK E LONGAKER, director Jason R Towers. AMERICAN NATIONAL UNIVERSITY OF KENTUCKY, INC. had 1 other name: NATIONAL COLLEGE OF KENTUCKY, INC. ().

This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.

Check more american companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get AMERICAN NATIONAL UNIVERSITY OF KENTUCKY, INC. data.

AMERICAN NATIONAL UNIVERSITY OF KENTUCKY, INC. on map

GPS Data: 38° 1' 37" N     84° 25' 16" W

Address

Principal Office Address: 2376 SIR BARTON WAY, LEXINGTON, KY, 40509, USA
Applicant Address: -

Company Agent

Name CT CORPORATION SYSTEM
Type Business
Address 150 WEST MARKET STREET, SUITE 800, INDIANAPOLIS, IN, 46204, USA
CT CORPORATION SYSTEM

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Steven S. Cotton Director P.O. Box 6400, Roanoke, VA, 24017, USA
View Steven S. Cotton Full Report »
FRANK E LONGAKER Treasurer P.O. Box 6400, Roanoke, VA, 24017, USA
View FRANK E LONGAKER Full Report »
Lindsay Mayhue Secretary P.O. Box 6400, Roanoke, VA, 24017, USA
View Lindsay Mayhue Full Report »
FRANK E LONGAKER Director P.O. Box 6400, Roanoke, VA, 24017, USA
View FRANK E LONGAKER Full Report »
Jason R Towers Director P.O. Box 6400, Roanoke, VA, 24017, USA
View Jason R Towers Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2004-09-08 2004-09-08 0004198972
Business Entity Report 2006-08-22 2006-08-22 0004198973
Certificate of Assumed Business Name 2006-08-24 2006-08-24 0004198974
Business Entity Report 2008-07-25 2008-07-25 0004198975
Application for Amended Certificate of Authority 2009-08-24 2009-08-24 0004198976
Business Entity Report 2010-07-28 2010-07-28 0004198977
Change of Registered Office/Agent 2011-02-25 2011-02-25 0004198978
Business Entity Report 2012-08-15 2012-08-15 0004198979
Business Entity Report 2014-08-27 2014-08-27 0004198980
Certificate of Assumed Business Name 2015-05-06 2015-05-06 0004198981

Previous Names

Name Filing Date Effective Date Filling Number
NATIONAL COLLEGE OF BUSINESS AND TECHNOLOGY OF KENTUCKY, INC. 2009-08-24 2009-08-24 0004198976
NATIONAL COLLEGE OF KENTUCKY, INC. 2015-06-26 2015-06-26 0004198982

Nearby Comanies

NameAddressStatus
UNITED SINGLES INC 2680 CHANT CT, LEXINGTON, KY, USA Revoked
DAVIS H. ELLIOT CONSTRUCTION COMPANY, INCORPORATED 673 Blue Sky Parkway, Lexington, KY, 40509, USA Active
DESLEY HOME FASHIONS INC 512 CODELL DR, LEXINGTON, KY, USA Withdrawn
APOLLO ACCEPTANCE CORP 501 Darby Creek Rd. #7, LEXINGTON, KY, 40509, USA Admin Dissolved
THOROUGH BRU INC 3499 Dabney Dr., LEXINGTON, KY, 40509, USA Voluntarily Dissolved
VALVOLINE, INC. 3499 DABNEY DR, LEXINGTON, KY, 40509, USA Merged
VALVOLINE INTERNATIONAL, INC. 3499 Dabney Dr., LEXINGTON, KY, 40509, USA Withdrawn
CENTENNIAL VALLEY RANCH COMPANY 501 Darby Creek Rd. Suite 11, LEXINGTON, KY, 40509, USA Revoked
ASHLAND CHEMICAL, INC. 3499 Dabney Drive, PO Box 14000, LEXINGTON, KY, 40512, USA Merged
CKC, INC. 121 PROPEROUS PLACE, SUITE 10, LEXINGTON, KY, 40509, USA Revoked

Similar Companies By Name

NameAddressStatus
AMERICAN & EFIRD LLC 22 AMERICAN ST, MOUNT HOLLY, NC, 28120, USA Withdrawn
AMERICAN & EFIRD, INC. 22 American Street, MT. HOLLY, NC, 28120, USA Withdrawn
AMERICAN 1999 INC Admin Dissolved
AMERICAN 3Q INTERNATIONAL LLC 13907 FERNLEAF WAY, CARMEL, IN, 46033, USA Voluntarily Dissolved
AMERICAN A-V INC Revoked
AMERICAN AAU FOUNDATION INC 1 AMERICAN SQUARE BOX 82001, INDIANAPOLIS, IN, 46282, USA Admin Dissolved
AMERICAN ABORIGINE DREAM TIME Expired
AMERICAN ABRASIVE SPECIALTIES, INC. 1330 Tamarack, MUNSTER, IN, 46321, USA Admin Dissolved
AMERICAN ABRASIVES & SPECIALTY COATINGS LLC Voluntarily Dissolved
AMERICAN ABSTRACT AND TITLE LLC 123 NW 4TH STREET, SUITE 418, EVANSVILLE, IN, 47708, USA Active

AMERICAN NATIONAL UNIVERSITY OF KENTUCKY, INC. Reviews

Be the first to comment

0 comments