Name: | ALLEN RENTALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 1991 (33 years ago) |
Organization Date: | 24 Dec 1991 (33 years ago) |
Last Annual Report: | 09 Feb 2021 (4 years ago) |
Organization Number: | 0294578 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 382 MAPLE AVE, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 120 |
Name | Role |
---|---|
JOHN ALLEN | Incorporator |
Name | Role |
---|---|
ROBERT R. ALLEN II | Registered Agent |
Name | Role |
---|---|
ROBERT R ALLEN II | President |
Name | Role |
---|---|
ROBERT R ALLEN II | Secretary |
Name | Role |
---|---|
RACHEL E ALLEN | Treasurer |
Name | Role |
---|---|
RACHEL E ALLEN | Vice President |
Name | Role |
---|---|
ROBERT R ALLEN II | Director |
RACHEL E ALLEN | Director |
JOHN ALLEN | Director |
Name | File Date |
---|---|
Dissolution | 2022-03-08 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-02 |
Registered Agent name/address change | 2018-02-25 |
Sources: Kentucky Secretary of State