Name: | THE ALLEN LUMBER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1979 (46 years ago) |
Organization Date: | 20 Jul 1979 (46 years ago) |
Last Annual Report: | 20 Jul 1989 (36 years ago) |
Organization Number: | 0119538 |
ZIP code: | 41601 |
City: | Allen |
Primary County: | Floyd County |
Principal Office: | P. O. BOX 486, OLD U. S. HWY. 23 S., ALLEN, KY 41601 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
EVELEAN C. AKERS | Director |
RICHARD REYNOLDS | Director |
Name | Role |
---|---|
RICHARD REYNOLDS | Incorporator |
EVELEAN C. AKERS | Incorporator |
Name | Role |
---|---|
EVELEAN C. AKERS | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-03-30 |
Annual Report | 1980-07-01 |
Articles of Incorporation | 1979-07-20 |
Sources: Kentucky Secretary of State