Name: | ALLEN MOTOR COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1961 (63 years ago) |
Organization Date: | 27 Dec 1961 (63 years ago) |
Last Annual Report: | 08 Apr 2003 (22 years ago) |
Organization Number: | 0001076 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | P. O. BOX 1457, 416 E. 11TH. ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANCES G. ALLEN | Incorporator |
BETTY ALLEN SNODGRASS | Incorporator |
ROBERT G. ALLEN | Incorporator |
FELIX E. ALLEN | Incorporator |
Name | Role |
---|---|
ROBERT G. ALLEN | Registered Agent |
Name | Role |
---|---|
Robert G Allen | President |
Name | Role |
---|---|
Felix Eddie Allen | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399718 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-04-22 | - | - |
Department of Insurance | DOI ID 399718 | Agent - Credit Life & Health | Inactive | 1999-04-14 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-01-05 |
Sixty Day Notice Return | 2004-12-01 |
Administrative Dissolution | 2004-11-09 |
Annual Report | 2003-06-10 |
Annual Report | 2001-06-07 |
Annual Report | 2000-06-08 |
Annual Report | 1999-07-09 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18593871 | 0452110 | 1986-08-19 | 416 EAST 11TH STREET, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 200150101 |
Issuance Date | 1986-09-10 |
Abatement Due Date | 1986-09-15 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1986-09-22 |
Final Order | 1987-02-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 200150104 |
Issuance Date | 1986-09-10 |
Abatement Due Date | 1986-09-15 |
Contest Date | 1986-09-22 |
Final Order | 1987-02-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State