ALLIANCE CORPORATION

Name: | ALLIANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1975 (50 years ago) |
Organization Date: | 14 Apr 1975 (50 years ago) |
Last Annual Report: | 03 Mar 2025 (3 months ago) |
Organization Number: | 0027044 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 116 E. COLLEGE ST., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Brandon D Akers | President |
Name | Role |
---|---|
Tim G Geegan | Vice President |
Christopher D Akers | Vice President |
Terry M Rich | Vice President |
William M Gumm | Vice President |
Name | Role |
---|---|
L. H. WALLER | Director |
THOS. E. GUMM | Director |
C. DAVID DOWNEY | Director |
JAS. D. COFFEY | Director |
Name | Role |
---|---|
L. H. WALLER | Incorporator |
THOS. A. GUMM | Incorporator |
C. DAVID DOWNEY | Incorporator |
JAMES D. COFFEY | Incorporator |
Name | Role |
---|---|
BRANDON D. AKERS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2024-03-20 |
Annual Report Amendment | 2023-05-02 |
Annual Report | 2023-04-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State