Search icon

THE ALLEGRO GROUP, INC.

Company Details

Name: THE ALLEGRO GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2000 (25 years ago)
Organization Date: 10 Mar 2000 (25 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0490935
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 South Fifth Street, Suite 1900, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
W Earl Reed III President

Secretary

Name Role
Jill L Force Secretary

Treasurer

Name Role
Jill L Force Treasurer

Vice President

Name Role
Jill L Force Vice President

Director

Name Role
Jill L Force Director
W Earl Reed, III Director

Incorporator

Name Role
JILL L. FORCE Incorporator

Registered Agent

Name Role
W. Earl Reed, III Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-03-18
Annual Report Amendment 2025-03-18
Registered Agent name/address change 2025-03-18
Annual Report 2025-03-18
Annual Report 2024-03-05
Principal Office Address Change 2024-03-05
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2022-05-17

Sources: Kentucky Secretary of State