ALLISON-COLLINS, INC.

Name: | ALLISON-COLLINS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 1988 (37 years ago) |
Organization Date: | 12 May 1988 (37 years ago) |
Last Annual Report: | 03 Apr 2025 (2 months ago) |
Organization Number: | 0243662 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 745 E MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CINDY L HARROD | Registered Agent |
Name | Role |
---|---|
DONALD H. ALLISON | Director |
SANDRA L. ALLISON | Director |
TERRY R. COLLINS | Director |
CYNTHIA L. COLLINS | Director |
Name | Role |
---|---|
DONALD H. ALLISON | Incorporator |
SANDRA L. ALLISON | Incorporator |
TERRY R. COLLINS | Incorporator |
CYNTHIA L. COLLINS | Incorporator |
Name | Role |
---|---|
CINDY Harrod | President |
Name | Role |
---|---|
CINDY HARROD | Secretary |
Name | Role |
---|---|
CINDY HARROD | Treasurer |
Name | Role |
---|---|
MIKE HARROD | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-22 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2021-09-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State