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 |
Name | Role |
---|---|
Harold E. Allen | Secretary |
Name | Role |
---|---|
Harold E. Allen | President |
Name | Role |
---|---|
DeWayne E. Allen | Vice President |
Name | Role |
---|---|
Judy D. Allen | Treasurer |
Name | Role |
---|---|
Harold E. Allen | Director |
Judy D. Allen | Director |
DeWayne E. Allen | Director |
Name | Role |
---|---|
Harold E. Allen | Signature |
Name | Role |
---|---|
HAROLD EDWARD ALLEN | Incorporator |
JUDY DARLENE ALLEN | Incorporator |
DEWAYNE EDWARD ALLEN | Incorporator |
Name | Role |
---|---|
DEWAYNE EDWARD ALLEN | Registered Agent |
Name | Action |
---|---|
OMNI PRINTING, INC. | Old Name |
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