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

Court Cases

Court Case Summary

Filing Date:
2021-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

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

Sources: Kentucky Secretary of State