Search icon

ALLEN COMPANIES OF KENTUCKY, INC.

Company Details

Name: ALLEN COMPANIES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 2003 (21 years ago)
Organization Date: 17 Dec 2003 (21 years ago)
Last Annual Report: 01 Jun 2015 (10 years ago)
Organization Number: 0574387
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4517 WOLFSPRING DRIVE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT W. "TAD" ADAMS Registered Agent

President

Name Role
Todd R Allen President

Secretary

Name Role
April L Allen Secretary

Incorporator

Name Role
RAYMOND J. NABER, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Principal Office Address Change 2015-06-01
Annual Report 2015-06-01
Annual Report 2014-06-17
Annual Report 2013-06-23
Annual Report 2012-06-16
Annual Report 2011-06-13
Principal Office Address Change 2010-07-06
Annual Report 2010-06-23
Annual Report 2009-06-22

Sources: Kentucky Secretary of State