Search icon

ALLEN PAVING CO., INC.

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

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W912QR08P0102_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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