ALLSTATES SIGN & AWNING, INC.
Headquarter
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 |
Name | Role |
---|---|
Daniel P French | Treasurer |
Name | Role |
---|---|
Thomas B Bower | President |
Name | Role |
---|---|
Rhonda Bower | Vice President |
Name | Role |
---|---|
Lee Adkins | Secretary |
Name | Role |
---|---|
RHONDA GAIL BOWER | Director |
THOMAS BUCKMINSTER BOWER | Director |
Name | Role |
---|---|
THOMAS BUCKMINSTER BOWER | Registered Agent |
Name | Role |
---|---|
THOMAS BUCKMINSTER BOWER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ALLSTATES MANUFACTURING | Inactive | - |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State