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 |
Name | Role |
---|---|
Gregory S Allen | President |
Name | Role |
---|---|
GREGORY S ALLEN | Incorporator |
Name | Role |
---|---|
GREGORY S ALLEN | Registered Agent |
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