Name: | ALLSTATE ELECTRIC CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1979 (45 years ago) |
Organization Date: | 29 Oct 1979 (45 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0141972 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4484 ROBARDS LN., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL W. HUDSON | Director |
CAROL P. GRAY | Director |
RUTH W. HUDSON | Director |
Name | Role |
---|---|
MICHAEL W. HUDSON | Incorporator |
CAROL P. GRAY | Incorporator |
RUTH W. HUDSON | Incorporator |
Name | Role |
---|---|
HERB W. HUDSON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1989-07-10 |
Revocation of Certificate of Authority | 1989-07-10 |
Six Month Notice Return | 1988-08-15 |
Annual Report | 1987-07-01 |
Annual Report | 1986-08-01 |
Annual Report | 1986-07-01 |
Statement of Change | 1985-12-18 |
Annual Report | 1980-07-01 |
Articles of Incorporation | 1979-10-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13904958 | 0452110 | 1982-06-08 | 2000 NEWBURG ROAD, Louisville, KY, 40205 | |||||||||||
|
Sources: Kentucky Secretary of State