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 |
Name | Role |
---|---|
GROVER G. SALES | Incorporator |
S. ARNOLD LYNCH | Incorporator |
CLAUDELL LEWIS | Incorporator |
Name | Role |
---|---|
S. ARNOLD LYNCH | Registered Agent |
Name | Role |
---|---|
David Neal Shapero | President |
Name | Action |
---|---|
60 MINUTE CLEANERS, INC. | Old Name |
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