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 |
Name | Role |
---|---|
Kenneth Alberto Allen | President |
Name | Role |
---|---|
KENNETH A. ALLEN | Registered Agent |
Name | Role |
---|---|
Kenneth Alberto Allen | Director |
Name | Role |
---|---|
CHARLES ALLEN | Incorporator |
KENNETH ALLEN | Incorporator |
HAZEL ALLEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Registered Agent name/address change | 2016-05-11 |
Annual Report | 2016-05-11 |
Revocation of Dissolution | 2015-09-15 |
Dissolution | 2015-07-08 |
Annual Report | 2015-05-15 |
Annual Report | 2014-06-16 |
Annual Report | 2013-06-12 |
Annual Report | 2012-07-17 |
Annual Report | 2011-07-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912QR08P0102 | 2008-09-18 | 2008-09-30 | 2008-09-30 | |||||||||||||||||||||||||||
|
Obligated Amount | 19135.00 |
Current Award Amount | 19135.00 |
Potential Award Amount | 19135.00 |
Description
Title | PAVING AT TAILWATER AND TOWER, ROUGH RIVER LAKE, KY |
NAICS Code | 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION |
Product and Service Codes | Y291: CONSTRUCT/REC NON-BLDG STRUCTS |
Recipient Details
Recipient | ALLEN PAVING CO INC |
UEI | NRXTNRTFKE43 |
Legacy DUNS | 037848421 |
Recipient Address | HWY #60 E, HARDINSBURG, BRECKINRIDGE, KENTUCKY, 401430000, UNITED STATES |
Sources: Kentucky Secretary of State