Name: | H. LEE ALLEN REALTY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1979 (46 years ago) |
Organization Date: | 18 Apr 1979 (46 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0117203 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 437 ALLEN AVE., MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
H. LEE ALLEN, JR. | Director |
DELIA ALLEN | Director |
CLAUDE DANIEL MOLTON | Director |
Name | Role |
---|---|
Hubert Lee Allen jr | President |
Name | Role |
---|---|
H. LEE ALLEN, JR. | Incorporator |
Name | Role |
---|---|
H. LEE ALLEN, JR. | Registered Agent |
Name | Role |
---|---|
BARBARA ANN ALLEN | Secretary |
Name | Role |
---|---|
BARBARA ANN ALLEN | Treasurer |
Name | Role |
---|---|
BARBARA ANN ALLEN | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-30 |
Annual Report | 2020-04-10 |
Annual Report | 2019-06-11 |
Reinstatement | 2018-11-14 |
Reinstatement Approval Letter Revenue | 2018-11-14 |
Reinstatement Approval Letter UI | 2018-11-14 |
Sources: Kentucky Secretary of State