Search icon

ALLEN HOUSE, INC.

Company Details

Name: ALLEN HOUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1971 (54 years ago)
Last Annual Report: 19 Mar 2002 (23 years ago)
Organization Number: 0001016
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1419 E. WASHINGTON ST., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Donald J Allen President

Vice President

Name Role
Patrick T Welsh Vice President

Secretary

Name Role
Bonnie Gardner Secretary

Incorporator

Name Role
FRANK X. QUICKERT Incorporator

Treasurer

Name Role
Donald J. Allen Treasurer

Registered Agent

Name Role
DONALD J. ALLEN Registered Agent

Assumed Names

Name Status Expiration Date
THE STRASSEL COMPANY Inactive 2003-07-15

Filings

Name File Date
Dissolution 2002-11-21
Annual Report 2002-04-23
Annual Report 2001-04-04
Annual Report 2000-05-08
Annual Report 1999-06-17
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Certificate of Assumed Name 1995-01-03

Sources: Kentucky Secretary of State