Search icon

ALLEN MOTOR COMPANY, INC.

Company Details

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

Incorporator

Name Role
FRANCES G. ALLEN Incorporator
BETTY ALLEN SNODGRASS Incorporator
ROBERT G. ALLEN Incorporator
FELIX E. ALLEN Incorporator

Registered Agent

Name Role
ROBERT G. ALLEN Registered Agent

President

Name Role
Robert G Allen President

Treasurer

Name Role
Felix Eddie Allen Treasurer

Licenses

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 - -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18593871 0452110 1986-08-19 416 EAST 11TH STREET, BOWLING GREEN, KY, 42101
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-08-20
Case Closed 1988-08-11

Violation Items

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