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

Central Index Key

CIK number Mailing Address Business Address Phone
0001264520 No data 2800 GRIFFIN DR, BOWLING, KY, 42101 800-330-2535

Filings since 2005-06-13

Form type REGDEX
File number 021-58807
Filing date 2005-06-13
File View File

Filings since 2004-06-16

Form type REGDEX
File number 021-58807
Filing date 2004-06-16
File View File

Filings since 2004-05-13

Form type REGDEX/A
File number 021-58807
Filing date 2004-05-13
File View File

Filings since 2003-09-23

Form type REGDEX
File number 021-58807
Filing date 2003-09-23
File View File

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

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
ROCKDALE 36 DEVELOPMENT Inactive 2017-12-28
MULTI WELL PROVEN DEVELOPMENT Inactive 2017-09-05
CHEROKEE COUNTY OFFSET Inactive 2017-06-12
ROCK HILL II Inactive 2017-05-31
ROCK HILL PROSPECT Inactive 2016-12-09

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
Renewal of Assumed Name Return 2015-05-08
Annual Report 2015-03-20
Renewal of Assumed Name Return 2015-02-19
Renewal of Assumed Name Return 2015-01-29
Renewal of Assumed Name Return 2015-01-29

Sources: Kentucky Secretary of State