Search icon

ALLIED ENTERPRISES, INC.

Company Details

Name: ALLIED ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 1967 (58 years ago)
Organization Date: 14 Feb 1967 (58 years ago)
Last Annual Report: 06 Mar 2002 (23 years ago)
Organization Number: 0001055
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 780 LOGAN ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
JOHN G. HICKS Incorporator

Secretary

Name Role
MARSHALL BRADLEY JR Secretary

Vice President

Name Role
MARSHALL BRADLEY JR Vice President

Registered Agent

Name Role
MARSHALL BRADLEY Registered Agent

Treasurer

Name Role
MARSHALL BRADLEY SR Treasurer

President

Name Role
MARSHALL BRADLEY SR President

Assumed Names

Name Status Expiration Date
ALLIED CARPET COMPANY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-03-27
Annual Report 2001-04-04
Annual Report 2000-05-02
Annual Report 1999-04-19
Annual Report 1998-03-31
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22

Sources: Kentucky Secretary of State