Search icon

The Allen Group, Inc.

Company Details

Name: The Allen Group, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 2015 (10 years ago)
Organization Date: 02 Feb 2015 (10 years ago)
Last Annual Report: 23 Aug 2021 (4 years ago)
Organization Number: 0909134
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3785 JAMAICA CT, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ADAM G DENSON Registered Agent

Incorporator

Name Role
Blue & Co., LLC Incorporator

President

Name Role
Ben Allen President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-23
Annual Report 2020-07-30
Principal Office Address Change 2019-06-03
Annual Report 2019-06-03
Registered Agent name/address change 2018-06-28
Annual Report 2018-06-28
Annual Report 2017-06-30
Annual Report 2016-09-09

Sources: Kentucky Secretary of State