Search icon

Allied Energy, Inc.

Headquarter

Company Details

Name: Allied Energy, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 2021 (4 years ago)
Organization Date: 06 Mar 1998 (27 years ago)
Authority Date: 14 Jul 2021 (4 years ago)
Branch of: Allied Energy, Inc., FLORIDA (Company Number P06000094563)
Organization Number: 1159179
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 N. 2nd St., Suite 100, Richmond, KY 40475
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of Allied Energy, Inc., NEW YORK 3764060 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED ENERGY 401 K PROFIT SHARING PLAN TRUST 2010 571169449 2011-07-27 ALLIED ENERGY 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 211110
Sponsor’s telephone number 2707817800
Plan sponsor’s address 2427 RUSSELLVILLE ROAD, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 571169449
Plan administrator’s name ALLIED ENERGY
Plan administrator’s address 2427 RUSSELLVILLE ROAD, BOWLING GREEN, KY, 42101
Administrator’s telephone number 2707817800

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing ALLIED ENERGY
Valid signature Filed with authorized/valid electronic signature
ALLIED ENERGY 2009 511169449 2010-07-29 ALLIED ENERGY 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424720
Sponsor’s telephone number 2707817800
Plan sponsor’s address 2800 GRIFFIN DR, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 511169449
Plan administrator’s name ALLIED ENERGY
Plan administrator’s address 2800 GRIFFIN DR, BOWLING GREEN, KY, 42101
Administrator’s telephone number 2707817800

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing ALLIED ENERGY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Haining Zhang Authorized Rep

Assistant Secretary

Name Role
Haining Zhang Assistant Secretary

Secretary

Name Role
Sue Xu Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200003 Employee Retirement Income Security Act (ERISA) 2012-01-05 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 258000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-05
Termination Date 2013-05-23
Date Issue Joined 2013-04-09
Section 1132
Status Terminated

Parties

Name STENGELL
Role Plaintiff
Name Allied Energy, Inc.
Role Defendant

Sources: Kentucky Secretary of State