Search icon

S. ALLEN COMPANY

Company Details

Name: S. ALLEN COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 03 Feb 1994 (31 years ago)
Organization Date: 03 Feb 1994 (31 years ago)
Last Annual Report: 06 Apr 2023 (2 years ago)
Organization Number: 0325996
ZIP code: 40222
Primary County: Jefferson
Principal Office: 7508 NEW LAGRANGE ROAD, STE 2, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID S. HANDMAKER Registered Agent

President

Name Role
David S Handmaker President

Director

Name Role
David S Handmaker Director
STEPHEN N. GOODMAN Director

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

Former Company Names

Name Action
MULTI-FUND MANAGEMENT, INC. Old Name

Filings

Name File Date
Dissolution 2024-01-05
Annual Report 2023-04-06
Amendment 2022-06-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-05-07
Annual Report 2017-04-24
Annual Report 2016-03-14

Date of last update: 14 Nov 2024

Sources: Kentucky Secretary of State