Search icon

ALLIED SYSTEMS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED SYSTEMS, LTD.
Legal type: Foreign Limited Partnership
Status: Inactive
Standing: Good
File Date: 14 Jul 1988 (37 years ago)
Authority Date: 14 Jul 1988 (37 years ago)
Organization Number: 0246189
Principal Office: 160 CLAIRMONT AVE., STE. 600, DECATUR, GA 30030
Place of Formation: GEORGIA

General Partner

Name Role
ALLIED AUTOMOTIVE GROUP, General Partner

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Amendment 2004-09-09
Amendment 1998-05-27
Foreign Limited Partnership 1997-08-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-18
Type:
Complaint
Address:
6709 GRADE LN, LOUISVILLE, KY, 40213
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-06-09
Type:
Complaint
Address:
6709 GRADE LN, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-11-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SHEHAN
Party Role:
Plaintiff
Party Name:
ALLIED SYSTEMS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALLEN
Party Role:
Plaintiff
Party Name:
ALLIED SYSTEMS, LTD.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-01-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WEBSTER
Party Role:
Plaintiff
Party Name:
ALLIED SYSTEMS, LTD.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State