Search icon

J. KENNETH ALLEN, M.D., PLLC

Company Details

Name: J. KENNETH ALLEN, M.D., PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 2010 (14 years ago)
Organization Date: 19 Nov 2010 (14 years ago)
Last Annual Report: 27 Mar 2019 (6 years ago)
Managed By: Members
Organization Number: 0775929
ZIP code: 40058
City: Port Royal
Primary County: Henry County
Principal Office: 8000 SUTHERLAND FARM ROAD, PROSPECT, KY 40058
Place of Formation: KENTUCKY

Member

Name Role
J. KENNETH ALLEN Member

Organizer

Name Role
J. KENNETH ALLEN, M.D. Organizer

Registered Agent

Name Role
J. KENNETH ALLEN Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-03-27
Principal Office Address Change 2018-05-11
Registered Agent name/address change 2018-05-11
Annual Report 2018-04-27
Annual Report 2017-04-12
Annual Report 2016-03-30
Annual Report 2015-03-31
Annual Report 2014-05-20
Annual Report 2013-03-13

Sources: Kentucky Secretary of State