Search icon

Allied Technical Services Inc.

Company Details

Name: Allied Technical Services Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2013 (12 years ago)
Organization Date: 25 Jan 1994 (31 years ago)
Authority Date: 03 Oct 2013 (12 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0868693
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 3519 MATTINGLY ROAD, BUCKNER, KY 40010
Place of Formation: OHIO

President

Name Role
Douglas L Sayre President

Director

Name Role
Douglas L Sayre Director

Registered Agent

Name Role
JOSH MANGAN Registered Agent

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-06-12
Annual Report 2022-03-15
Annual Report 2021-02-12
Annual Report 2020-03-09
Annual Report 2019-06-06
Annual Report 2018-04-23
Annual Report 2017-05-16
Annual Report 2016-05-10
Registered Agent name/address change 2015-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100619 Other Statutory Actions 2021-10-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-10-08
Termination Date 2022-08-04
Date Issue Joined 2021-12-13
Section 4301
Status Terminated

Parties

Name BENHAM
Role Plaintiff
Name Allied Technical Services Inc.
Role Defendant

Sources: Kentucky Secretary of State