Name: | ALLSTATE BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1993 (32 years ago) |
Organization Date: | 01 Jul 1993 (32 years ago) |
Last Annual Report: | 02 Oct 2018 (7 years ago) |
Organization Number: | 0316569 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 345 WHITE TAIL CR., SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RAY HAINES | Incorporator |
Name | Role |
---|---|
JIM HAINES | Registered Agent |
Name | Role |
---|---|
Ray Haines | President |
Name | Role |
---|---|
James Haines | Vice President |
Name | File Date |
---|---|
Annual Report | 2018-10-02 |
Dissolution | 2018-10-02 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-09 |
Annual Report | 2015-03-31 |
Annual Report | 2014-03-07 |
Annual Report | 2013-02-13 |
Annual Report | 2012-02-08 |
Annual Report | 2011-02-15 |
Annual Report | 2010-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124606286 | 0452110 | 1994-11-03 | 1524 W. MARKET ST., LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1995-02-14 |
Abatement Due Date | 1994-11-03 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 E04 |
Issuance Date | 1995-02-17 |
Abatement Due Date | 1994-11-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 B08 |
Issuance Date | 1995-02-17 |
Abatement Due Date | 1995-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State