Search icon

ALLEN REED APPRAISALS, INC.

Company Details

Name: ALLEN REED APPRAISALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2012 (12 years ago)
Organization Date: 13 Nov 2012 (12 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0842551
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: PO BOX 932, GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ALLEN REED Incorporator

Registered Agent

Name Role
ALLEN REED Registered Agent

President

Name Role
ALLEN REED President

Secretary

Name Role
ALLEN REED Secretary

Vice President

Name Role
ALLEN REED Vice President

Treasurer

Name Role
ALLEN REED Treasurer

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-17
Registered Agent name/address change 2023-03-17
Annual Report 2022-05-18
Annual Report 2021-06-23
Registered Agent name/address change 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-04-27
Annual Report 2018-06-11
Annual Report 2017-05-01

Sources: Kentucky Secretary of State