Search icon

ALLAN CO., INC.

Company Details

Name: ALLAN CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Oct 1952 (72 years ago)
Organization Date: 08 Oct 1952 (72 years ago)
Last Annual Report: 12 Apr 2018 (7 years ago)
Organization Number: 0001002
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 301 ELINE AVE, 301 ELINE AVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
GROVER G. SALES Incorporator
S. ARNOLD LYNCH Incorporator
CLAUDELL LEWIS Incorporator

Registered Agent

Name Role
S. ARNOLD LYNCH Registered Agent

President

Name Role
David Neal Shapero President

Former Company Names

Name Action
60 MINUTE CLEANERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Principal Office Address Change 2018-04-12
Annual Report 2018-04-12
Annual Report 2017-04-18
Annual Report 2016-07-05
Annual Report 2015-03-30
Annual Report 2014-01-10
Reinstatement Certificate of Existence 2013-03-04
Reinstatement 2013-03-04
Reinstatement Approval Letter UI 2013-02-27

Sources: Kentucky Secretary of State