Search icon

ALLEN PAVING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN PAVING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jul 1967 (58 years ago)
Organization Date: 12 Jul 1967 (58 years ago)
Last Annual Report: 11 May 2016 (9 years ago)
Organization Number: 0001079
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: PO BOX 317, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Kenneth Alberto Allen President

Registered Agent

Name Role
KENNETH A. ALLEN Registered Agent

Director

Name Role
Kenneth Alberto Allen Director

Incorporator

Name Role
CHARLES ALLEN Incorporator
KENNETH ALLEN Incorporator
HAZEL ALLEN Incorporator

Unique Entity ID

CAGE Code:
4V0T4
UEI Expiration Date:
2015-08-18

Business Information

Activation Date:
2014-08-18
Initial Registration Date:
2007-08-29

Commercial and government entity program

CAGE number:
4V0T4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
KENNETH A. ALLEN

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-05-11
Registered Agent name/address change 2016-05-11
Revocation of Dissolution 2015-09-15
Dissolution 2015-07-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR08P0102
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19135.00
Base And Exercised Options Value:
19135.00
Base And All Options Value:
19135.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-18
Description:
PAVING AT TAILWATER AND TOWER, ROUGH RIVER LAKE, KY
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y291: CONSTRUCT/REC NON-BLDG STRUCTS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State