Search icon

ALLEN HOME IMPROVEMENTS INC.

Company Details

Name: ALLEN HOME IMPROVEMENTS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1997 (27 years ago)
Organization Date: 27 Oct 1997 (27 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0440543
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2514 ROCKFORD LN, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
Gregory S Allen President

Incorporator

Name Role
GREGORY S ALLEN Incorporator

Registered Agent

Name Role
GREGORY S ALLEN Registered Agent

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-06-02
Annual Report 2022-06-21
Annual Report 2021-07-22
Annual Report 2020-06-04
Annual Report 2019-06-25
Reinstatement Certificate of Existence 2018-12-03
Reinstatement 2018-12-03
Reinstatement Approval Letter Revenue 2018-12-03
Reinstatement Approval Letter UI 2018-12-03

Sources: Kentucky Secretary of State