Search icon

ALLIANCE TECHNOLOGY, INC

Company Details

Name: ALLIANCE TECHNOLOGY, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2004 (21 years ago)
Organization Date: 06 Feb 2004 (21 years ago)
Last Annual Report: 07 Sep 2016 (9 years ago)
Organization Number: 0578309
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1401 Harrodsburg Road, Suite C115, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
AMY ALLEN Registered Agent

President

Name Role
amy allen President

Secretary

Name Role
michael c allen Secretary

Director

Name Role
amy allen Director
michael c allen Director

Incorporator

Name Role
AMY ALLEN Incorporator

Former Company Names

Name Action
ALLIANCE MEDICAL GROUP, INC. Old Name

Filings

Name File Date
Annual Report 2016-09-07
Dissolution 2016-09-07
Annual Report 2015-06-18
Annual Report 2014-05-30
Annual Report 2013-01-14
Annual Report 2012-06-26
Annual Report 2011-03-03
Registered Agent name/address change 2010-03-31
Annual Report 2010-03-31
Annual Report 2009-06-16

Sources: Kentucky Secretary of State