Allison Rust LLC

Name: | Allison Rust LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 May 2019 (6 years ago) |
Organization Date: | 14 May 2019 (6 years ago) |
Last Annual Report: | 12 Jul 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1058694 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 230 2nd St Ste 502, Henderson, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elizabeth Goeltz | Registered Agent |
Name | Role |
---|---|
Allison Bowers Rust | Member |
Name | Role |
---|---|
Allison Rust | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-12 |
Annual Report | 2023-09-29 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-20 |
Annual Report | 2020-06-26 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-27 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-02-18 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-02-10 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-02-06 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-29 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State