Search icon

ALLEN CAPITAL, LLC

Company Details

Name: ALLEN CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Jun 2004 (21 years ago)
Organization Date: 09 Jun 2004 (21 years ago)
Last Annual Report: 16 Aug 2024 (6 months ago)
Managed By: Members
Organization Number: 0587985
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1300 CLEAR SPRINGS TRACE, SUITE 1, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
ORLANDO D. ALLEN Registered Agent

Member

Name Role
Orlando D Allen Member

Organizer

Name Role
BARBARA M. DIFFENDERFER Organizer

Filings

Name File Date
Annual Report 2024-08-16
Annual Report 2023-06-02
Annual Report 2022-07-14
Registered Agent name/address change 2021-04-14
Principal Office Address Change 2021-04-14
Annual Report 2021-04-14
Annual Report 2020-07-09
Sixty Day Notice Return 2019-10-23
Annual Report 2019-10-01
Annual Report 2018-06-28

Sources: Kentucky Secretary of State