Search icon

ALLEN INDUSTRIES, INC.

Company Details

Name: ALLEN INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Mar 2002 (23 years ago)
Organization Date: 13 Mar 2002 (23 years ago)
Last Annual Report: 09 Jul 2010 (15 years ago)
Organization Number: 0532860
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 111 CARDINAL DRIVE, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 150

Secretary

Name Role
Harold E. Allen Secretary

President

Name Role
Harold E. Allen President

Vice President

Name Role
DeWayne E. Allen Vice President

Treasurer

Name Role
Judy D. Allen Treasurer

Director

Name Role
Harold E. Allen Director
Judy D. Allen Director
DeWayne E. Allen Director

Signature

Name Role
Harold E. Allen Signature

Incorporator

Name Role
HAROLD EDWARD ALLEN Incorporator
JUDY DARLENE ALLEN Incorporator
DEWAYNE EDWARD ALLEN Incorporator

Registered Agent

Name Role
DEWAYNE EDWARD ALLEN Registered Agent

Former Company Names

Name Action
OMNI PRINTING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Amendment 2010-07-15
Principal Office Address Change 2010-07-09
Annual Report 2010-07-09
Annual Report 2009-09-28
Annual Report 2008-06-09
Annual Report 2007-03-23
Annual Report 2006-04-25
Annual Report 2005-04-21
Annual Report 2003-08-22

Sources: Kentucky Secretary of State