Search icon

ALLEGIANT MANUFACTURING, INC.

Company Details

Name: ALLEGIANT MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Mar 2010 (15 years ago)
Organization Date: 31 Mar 2010 (15 years ago)
Last Annual Report: 15 Feb 2013 (12 years ago)
Organization Number: 0759998
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 131, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JESSE KEITH RUBLE Secretary

Treasurer

Name Role
JESSE KEITH RUBLE Treasurer

Vice President

Name Role
MICHELLE RENEE WELCH Vice President

Director

Name Role
JESSE KEITH RUBLE Director
MICHELLE RENEE WELCH Director
JAMES BRADLEY RUBLE Director

Incorporator

Name Role
DONALD RAY EVANS Incorporator

President

Name Role
JAMES BRADLEY RUBLE President

Registered Agent

Name Role
JESSE KEITH RUBLE Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2014-11-20
Administrative Dissolution Return 2014-11-20
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-02-15
Annual Report 2012-06-25
Registered Agent name/address change 2011-07-07
Annual Report 2011-07-07
Articles of Incorporation 2010-03-31

Sources: Kentucky Secretary of State