Name: | ALLSTATE PLASTERING, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1992 (33 years ago) |
Authority Date: | 06 May 1992 (33 years ago) |
Last Annual Report: | 08 Jan 2025 (2 months ago) |
Organization Number: | 0300178 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 96 CONFEDERATE DR., FRANKLIN, TN 37064 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
WILLIAM BRENT JONES | President |
Name | Role |
---|---|
KEITH F JONES | Secretary |
Name | Role |
---|---|
KEITH F JONES | Director |
WILLIAM BRENT JONES | Director |
MICHAEL E. POAG | Director |
BARBAARA N. JONES | Director |
Name | File Date |
---|---|
Annual Report | 2025-01-08 |
Annual Report | 2024-01-25 |
Annual Report | 2023-01-24 |
Annual Report | 2022-01-24 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-25 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-11 |
Annual Report | 2017-08-16 |
Registered Agent name/address change | 2017-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308082387 | 0452110 | 2004-10-19 | 60 MERCY CT, IRVINE, KY, 40336 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 307556647 |
Sources: Kentucky Secretary of State