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 |
Name | Role |
---|---|
ROBERT W. "TAD" ADAMS | Registered Agent |
Name | Role |
---|---|
Todd R Allen | President |
Name | Role |
---|---|
April L Allen | Secretary |
Name | Role |
---|---|
RAYMOND J. NABER, JR. | Incorporator |
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