Search icon

BATES & ALLEN, INC.

Company Details

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

Secretary

Name Role
Melinda Bates Secretary

Vice President

Name Role
C Thomas Allen Vice President

Incorporator

Name Role
C. THOMAS ALLEN Incorporator

Treasurer

Name Role
Mi Lynne Allen Treasurer

Registered Agent

Name Role
710 EAST MAIN STREET Registered Agent

President

Name Role
James J Bates, II President

Assumed Names

Name Status Expiration Date
THOMPSON & RILEY, LTD Inactive 2010-11-06

Filings

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