Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ALLTECHNOLOGY, INC.
Cross Reference Name
ALLTECH, INC.
Filing Information
F98000006062
61-0977517
10/30/1998
KY
ACTIVE
CANCEL ADM DISS/REV
10/11/2006
NONE
Principal Address
Changed: 04/26/2015
3031 CATNIP HILL ROAD
NICHOLASVILLE, KY 40356
NICHOLASVILLE, KY 40356
Changed: 04/26/2015
Mailing Address
Changed: 04/26/2015
3031 CATNIP HILL ROAD
NICHOLASVILLE, KY 40356
NICHOLASVILLE, KY 40356
Changed: 04/26/2015
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/23/2014
Address Changed: 05/23/2014
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 05/23/2014
Address Changed: 05/23/2014
Officer/Director Detail
Name & Address
Title Director
Blake, Alric Anthony
Title Director, Secretary
Castle II, Michael
Title Director, President
Lyons, Mark P
Title Director
Blake, Alric Anthony
3031 CATNIP HILL ROAD
NICHOLASVILLE, KY 40356
NICHOLASVILLE, KY 40356
Title Director, Secretary
Castle II, Michael
3031 CATNIP HILL ROAD
NICHOLASVILLE, KY 40356
NICHOLASVILLE, KY 40356
Title Director, President
Lyons, Mark P
3031 CATNIP HILL ROAD
NICHOLASVILLE, KY 40356
NICHOLASVILLE, KY 40356
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 03/06/2023 |
2024 | 03/06/2024 |
Document Images