Search icon

ALLURE GLOBAL SOLUTIONS, INC

Company Details

Name: ALLURE GLOBAL SOLUTIONS, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2019 (6 years ago)
Authority Date: 23 Aug 2019 (6 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 1069156
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13100 Magisterial Drive, Suite 100 , Louisville, KY 40223
Place of Formation: GEORGIA

Officer

Name Role
Richard Mills Officer
Will Logan Officer

Secretary

Name Role
Will Logan Secretary

Director

Name Role
Richard Mills Director
Will Logan Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Principal Office Address Change 2023-04-01
Annual Report Amendment 2023-04-01
Annual Report 2023-03-21
Annual Report 2022-03-08

Court Cases

Court Case Summary

Filing Date:
2019-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALLURE GLOBAL SOLUTIONS, INC
Party Role:
Plaintiff
Party Name:
ELITE MANUFACTURING TECHNOLOGI
Party Role:
Defendant

Sources: Kentucky Secretary of State