Search icon

ALLIED ENERGY, INC.

Branch

Company Details

Name: ALLIED ENERGY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 2004 (21 years ago)
Authority Date: 16 Jan 2004 (21 years ago)
Last Annual Report: 20 Mar 2015 (10 years ago)
Branch of: ALLIED ENERGY, INC., FLORIDA (Company Number P06000094563)
Organization Number: 0576545
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2427 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101
Place of Formation: FLORIDA

Secretary

Name Role
Heather Age Secretary

Director

Name Role
Richard Muller Director
Scott A. Harris Director

President

Name Role
Scott Harris President

CEO

Name Role
Scott Harris CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001264520
Phone:
800-330-2535

Latest Filings

Form type:
REGDEX
File number:
021-58807
Filing date:
2005-06-13
File:
Form type:
REGDEX
File number:
021-58807
Filing date:
2004-06-16
File:
Form type:
REGDEX/A
File number:
021-58807
Filing date:
2004-05-13
File:
Form type:
REGDEX
File number:
021-58807
Filing date:
2003-09-23
File:

Former Company Names

Name Action
ALLIED SYNDICATIONS, INC Old Name

Assumed Names

Name Status Expiration Date
WOODBINE PUD DEVELOPMENT Inactive 2018-08-21
MILAM HORIZONTAL 2 Inactive 2018-08-08
MULTI ZONE HORITONTAL PUD Inactive 2018-07-02
MILAM HORIZONTAL OFFSET Inactive 2018-02-04
CHEROKEE DOUBLE BARREL OFFSET Inactive 2018-01-09

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Renewal of Assumed Name Return 2015-08-28
Renewal of Assumed Name Return 2015-07-14
Renewal of Assumed Name Return 2015-06-18
Renewal of Assumed Name Return 2015-06-16

Sources: Kentucky Secretary of State