Search icon

ALLSTATES SIGN & AWNING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLSTATES SIGN & AWNING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 1992 (33 years ago)
Organization Date: 01 Jun 1992 (33 years ago)
Last Annual Report: 25 Jun 1999 (26 years ago)
Organization Number: 0301102
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: P O BOX 24242, LEXINGTON, KY 40524
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Daniel P French Treasurer

President

Name Role
Thomas B Bower President

Vice President

Name Role
Rhonda Bower Vice President

Secretary

Name Role
Lee Adkins Secretary

Director

Name Role
RHONDA GAIL BOWER Director
THOMAS BUCKMINSTER BOWER Director

Registered Agent

Name Role
THOMAS BUCKMINSTER BOWER Registered Agent

Incorporator

Name Role
THOMAS BUCKMINSTER BOWER Incorporator

Links between entities

Type:
Headquarter of
Company Number:
a5fcb3fd-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0544089
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
000101165
State:
RHODE ISLAND

Assumed Names

Name Status Expiration Date
ALLSTATES MANUFACTURING Inactive -

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-20
Annual Report 1998-06-25
Statement of Change 1998-06-12
Annual Report 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State