Search icon

ALLIED PROPERTIES OF KENTUCKY LLC

Company Details

Name: ALLIED PROPERTIES OF KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1999 (26 years ago)
Organization Date: 01 Jul 1999 (26 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0476575
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2905 FALMOUTH DRIVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALAN SIMON Registered Agent

Member

Name Role
alan I Simon Member
jill e simon Member

Organizer

Name Role
ALAN SIMON Organizer

Former Company Names

Name Action
SIMON AND ASSOCIATES, LLC Old Name
WINDOWS AMERICA OF LOUISVILLE, LLC Old Name
KENTUCKIANA FILM AND PHOTO, LLC Old Name

Assumed Names

Name Status Expiration Date
AA WINDOWS AMERICA Inactive 2008-08-01

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-08-02
Reinstatement 2023-10-27
Reinstatement Approval Letter Revenue 2023-10-27
Reinstatement Certificate of Existence 2023-10-27
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-06-09
Annual Report 2020-02-23
Annual Report 2019-08-12

Sources: Kentucky Secretary of State