Name: | ALLEN HOLDINGS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 09 Mar 2001 (24 years ago) |
Organization Date: | 09 Mar 2001 (24 years ago) |
Last Annual Report: | 23 Jun 2014 (11 years ago) |
Organization Number: | 0512016 |
ZIP code: | 42211 |
Primary County: | Trigg |
Principal Office: | P.O. BOX 619, 590 GLENWOOD MILL ROAD, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHAPPEL B. ALLEN | Registered Agent |
Name | Role |
---|---|
STEPHEN B. ALLEN | Incorporator |
GREGORY B. ALLEN | Incorporator |
CHAPPEL B. ALLEN | Incorporator |
Name | Action |
---|---|
ALLEN HOLDINGS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2014-06-23 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-05 |
Annual Report | 2011-02-17 |
Annual Report | 2010-03-18 |
Annual Report | 2009-03-06 |
Annual Report | 2008-02-20 |
Annual Report | 2007-02-20 |
Annual Report | 2006-02-28 |
Annual Report | 2005-03-24 |
Date of last update: 28 Dec 2024
Sources: Kentucky Secretary of State