Name: | ALLIED AUTOMOTIVE GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2005 (20 years ago) |
Authority Date: | 12 Oct 2005 (20 years ago) |
Last Annual Report: | 11 Jun 2013 (12 years ago) |
Organization Number: | 0623481 |
Principal Office: | 2302 PARKLAKE DRIVE, SUITE 600, ATLANTA, GA 30345 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
John F. Blount | Secretary |
Name | Role |
---|---|
John F. Blount | Director |
Robert Ferrell | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert Ferrell | President |
Name | Role |
---|---|
Scott Macaulay | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-03-05 |
Annual Report | 2013-06-11 |
Annual Report | 2012-05-22 |
Annual Report | 2011-07-14 |
Annual Report | 2010-06-22 |
Annual Report | 2009-01-14 |
Principal Office Address Change | 2008-10-07 |
Annual Report | 2008-10-01 |
Annual Report | 2007-08-14 |
Annual Report | 2006-07-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313186587 | 0452110 | 2011-02-14 | 200 KENTUCKY STREET, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 L04 III |
Issuance Date | 2011-04-06 |
Abatement Due Date | 2011-02-16 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State