Search icon

ALLEN & COMPANY, CPA, PSC

Company Details

Name: ALLEN & COMPANY, CPA, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1979 (45 years ago)
Organization Date: 07 Dec 1979 (45 years ago)
Last Annual Report: 17 Mar 2005 (20 years ago)
Organization Number: 0142920
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 218 NORTH 5TH ST, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000
Common No Par Shares: 1000

Registered Agent

Name Role
MICHAEL T. RUNDLE Registered Agent

Shareholder

Name Role
Barry R. Hatcher Shareholder
Robin R. Gibson Shareholder
Michael T. Rundle Shareholder
David W. Belt Shareholder

Treasurer

Name Role
Barry R. Hatcher Treasurer

President

Name Role
Michael T. Rundle President

Secretary

Name Role
Barry R. Hatcher Secretary

Incorporator

Name Role
CARNEY G. ALLEN Incorporator
ALLAN B. KLEET Incorporator

Director

Name Role
CARNEY G. ALLEN Director
ALLAN B. KLEET Director

Former Company Names

Name Action
ALLEN, RUNDLE, GOLIGHTLY, AND SHELTON, P.S.C. Old Name
ALLEN & COMPANY, CPA, PSC Old Name
HAHN, CRAFT & BELT, P. S.C. Merger
ALLEN AND KLEET AND ASSOCIATES, P.S.C. Old Name
ELLIS, HAHN & ASSOCIATES, P. S. C. Old Name
ELLIS, HAHN AND ORR, P.S.C. Old Name

Filings

Name File Date
Dissolution 2005-12-27
Annual Report 2005-03-17
Annual Report 2003-05-12
Annual Report 2002-06-14
Annual Report 2001-06-28
Statement of Change 2001-06-06
Annual Report 2000-08-09
Annual Report 2000-08-09
Annual Report 1999-08-23
Annual Report 1999-08-23

Sources: Kentucky Secretary of State