Search icon

A. ALLEN ENTERPRISES INC.

Company Details

Name: A. ALLEN ENTERPRISES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 2005 (20 years ago)
Organization Date: 09 Aug 2005 (20 years ago)
Last Annual Report: 19 Jun 2023 (2 years ago)
Organization Number: 0619219
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 184 CHALET LN, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
ANN MAYO ALLEN Secretary

Registered Agent

Name Role
ANN MAYO ALLEN Registered Agent

President

Name Role
ANN MAYO ALLEN President

Treasurer

Name Role
JAMES ALLEN Treasurer

Vice President

Name Role
JAMES ALLEN Vice President

Incorporator

Name Role
JAMES L. ALLEN Incorporator
ANN MAYO Incorporator

Assumed Names

Name Status Expiration Date
ALLEN CLEARING Inactive 2021-08-23

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-19
Annual Report 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-06-30
Annual Report 2021-06-15
Annual Report 2020-08-15
Annual Report 2019-06-04
Annual Report 2018-04-12
Annual Report 2017-05-12

Sources: Kentucky Secretary of State