Search icon

ALLSTATES MANUFACTURING, INC.

Company Details

Name: ALLSTATES MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Sep 1995 (30 years ago)
Organization Date: 06 Sep 1995 (30 years ago)
Last Annual Report: 13 Jul 1999 (26 years ago)
Organization Number: 0405102
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 24242, LEXINGTON, KY 40524
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS BUCKMINSTER BOWER Registered Agent

President

Name Role
Thomas B Bower President

Vice President

Name Role
Rhonda Bower Vice President

Secretary

Name Role
Lee Adkins Secretary

Incorporator

Name Role
THOMAS BUCKMINSTER BOWER Incorporator

Treasurer

Name Role
Daniel P French Treasurer

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-17
Annual Report 1998-06-25
Statement of Change 1997-09-19
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-09-06

Sources: Kentucky Secretary of State