Name: | BATES & ALLEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 2000 (25 years ago) |
Organization Date: | 05 Oct 2000 (25 years ago) |
Last Annual Report: | 08 Jul 2005 (20 years ago) |
Organization Number: | 0503227 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 710 EAST MAIN STREET, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Melinda Bates | Secretary |
Name | Role |
---|---|
C Thomas Allen | Vice President |
Name | Role |
---|---|
C. THOMAS ALLEN | Incorporator |
Name | Role |
---|---|
Mi Lynne Allen | Treasurer |
Name | Role |
---|---|
710 EAST MAIN STREET | Registered Agent |
Name | Role |
---|---|
James J Bates, II | President |
Name | Status | Expiration Date |
---|---|---|
THOMPSON & RILEY, LTD | Inactive | 2010-11-06 |
Name | File Date |
---|---|
Agent Resignation | 2012-08-07 |
Administrative Dissolution | 2006-11-02 |
Name Renewal | 2005-08-08 |
Annual Report | 2005-07-08 |
Annual Report | 2004-08-02 |
Annual Report | 2003-07-16 |
Annual Report | 2002-07-19 |
Annual Report | 2001-09-11 |
Certificate of Assumed Name | 2000-11-06 |
Articles of Incorporation | 2000-10-06 |
Sources: Kentucky Secretary of State