Name: | ALLTEK ENGINEERING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1989 (36 years ago) |
Organization Date: | 05 Oct 1989 (36 years ago) |
Last Annual Report: | 31 Mar 2025 (22 days ago) |
Organization Number: | 0263976 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4147 GRASSYVIEW CT., MT. STERLING, KY 403539711 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN P GULLETT | Registered Agent |
Name | Role |
---|---|
Steven P Gullett | President |
Name | Role |
---|---|
Steven P Gullett | Secretary |
Name | Role |
---|---|
Amy D Gullett | Vice President |
Name | Role |
---|---|
Amy D Gullett | Treasurer |
Name | Role |
---|---|
Amy D Gullett | Director |
PERRY GULLETT | Director |
STEVEN P GULLETT | Director |
L. KAREN GULLETT | Director |
Name | Role |
---|---|
PERRY GULLETT | Incorporator |
Name | Action |
---|---|
ALLTEK ENGINEERING, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-06-26 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-02 |
Annual Report | 2021-03-18 |
Annual Report | 2020-03-25 |
Principal Office Address Change | 2019-05-20 |
Registered Agent name/address change | 2019-05-20 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State