Name: | ALLIED CONSTRUCTION OF THE BLUEGRASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 2000 (24 years ago) |
Organization Date: | 06 Nov 2000 (24 years ago) |
Last Annual Report: | 23 Jun 2007 (18 years ago) |
Organization Number: | 0504900 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 3097 NORTH MIDDLETOWN ROAD, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MATTHEW D. ROSE | Registered Agent |
Name | Role |
---|---|
HEATHER ROSE | Treasurer |
Name | Role |
---|---|
JERRY KEATON | Secretary |
Name | Role |
---|---|
MICHAEL ROSE | Vice President |
Name | Role |
---|---|
MATTHEW ROSE | President |
Name | Role |
---|---|
MATTHEW ROSE | Signature |
Name | Role |
---|---|
MATTHEW D. ROSE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-23 |
Annual Report | 2006-04-27 |
Annual Report | 2005-03-24 |
Annual Report | 2003-07-15 |
Statement of Change | 2003-05-15 |
Annual Report | 2002-04-11 |
Reinstatement | 2002-01-07 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Sources: Kentucky Secretary of State