Search icon

COTTON AND ALLEN, PSC

Company Details

Name: COTTON AND ALLEN, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1977 (48 years ago)
Organization Date: 28 Apr 1977 (48 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0079924
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W MAIN ST. STE 1400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
NOLEN C. ALLEN Director
LOUIS A. KOSSE Director
DAVID L. CHERVENAK Director
RICHARD A. DENTINGER Director
C. ROBERT MONTGOMERY Director

Incorporator

Name Role
NOLEN C. ALLEN Incorporator

President

Name Role
David C Bundy President

Shareholder

Name Role
Dean Dorton Allen Ford PLLC Shareholder

Registered Agent

Name Role
DAVID C BUNDY Registered Agent

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-01-30
Annual Report 2023-03-23
Annual Report 2022-05-17
Registered Agent name/address change 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-04-17
Principal Office Address Change 2020-04-17
Annual Report 2019-08-06
Registered Agent name/address change 2018-04-16

Sources: Kentucky Secretary of State