Search icon

ALLEN BUILDINGS, INC.

Company Details

Name: ALLEN BUILDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1966 (59 years ago)
Organization Date: 08 Feb 1966 (59 years ago)
Last Annual Report: 25 Mar 2011 (14 years ago)
Organization Number: 0006367
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 380 N. CENTRAL AVENUE, PRESTONSBURG, KY 41653-0820
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
ROBERT R ALLEN President

Director

Name Role
ROBERT R ALLEN Director
David D Allen Director
Mary A Leslie Director

Secretary

Name Role
Mary A Leslie Secretary

Signature

Name Role
ROBERT R ALLEN Signature

Incorporator

Name Role
JOE D. WEDDINGTON Incorporator

Vice President

Name Role
David D Allen Vice President

Registered Agent

Name Role
ROBERT R. ALLEN Registered Agent

Former Company Names

Name Action
BUILDING AND DEVELOPMENT CORPORATION Old Name

Filings

Name File Date
Dissolution 2012-02-24
Annual Report 2011-03-25
Annual Report 2010-03-12
Annual Report 2009-03-18
Annual Report 2008-02-26
Annual Report 2007-02-06
Annual Report 2006-01-26
Statement of Change 2005-02-24
Annual Report 2005-02-23
Annual Report 2003-07-16

Sources: Kentucky Secretary of State