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 |
Name | Role |
---|---|
ROBERT R ALLEN | President |
Name | Role |
---|---|
ROBERT R ALLEN | Director |
David D Allen | Director |
Mary A Leslie | Director |
Name | Role |
---|---|
Mary A Leslie | Secretary |
Name | Role |
---|---|
ROBERT R ALLEN | Signature |
Name | Role |
---|---|
JOE D. WEDDINGTON | Incorporator |
Name | Role |
---|---|
David D Allen | Vice President |
Name | Role |
---|---|
ROBERT R. ALLEN | Registered Agent |
Name | Action |
---|---|
BUILDING AND DEVELOPMENT CORPORATION | Old Name |
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