Allied National Inc Overview
Allied National Inc filed as a Foreign Corporation in the State of Nevada on Tuesday, June 29, 1993 and is approximately thirty-one years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Allied National Inc
Network Visualizer
Advertisements
Key People
Who own Allied National Inc
Name | |
---|---|
William M. Ashley 3 |
Chief Executive Officer
NonDir
CEO
Director
|
David W. Ashley 2 |
NonPres
President
|
Gary D. Ashley 2 |
NonSec
NonTreas
Treasurer
Secretary
|
Raymond Y. Fushimi 1 |
Director
|
Known Addresses for Allied National Inc
Corporate Filings for Allied National Inc
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Missouri |
State ID: | C7800-1993 |
Date Filed: | Tuesday, June 29, 1993 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Missouri |
County: | Albany |
State ID: | 2893782 |
Date Filed: | Friday, April 11, 2003 |
DOS Process | Allied National, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/29/1993 | Foreign Qualification | ||
4/6/1995 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2) PGS. P T ALLIED ADMINISTRATORS, INC. P TBbb 001 | |
5/13/1998 | Annual List | ||
6/28/1999 | Annual List | ||
6/30/2000 | Annual List | ||
7/3/2001 | Annual List | ||
7/10/2002 | Annual List | ||
4/11/2003 | Name History/Actual | Allied National, Inc. | |
4/11/2003 | Name History/Fictitious | Allied Administrators | |
6/18/2003 | Annual List | ||
7/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/30/2005 | Annual List | ||
6/13/2006 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
6/8/2007 | Annual List | ||
6/9/2008 | Annual List | ||
4/21/2009 | Annual List | ||
5/12/2010 | Annual List | ||
6/9/2011 | Annual List | ||
5/29/2012 | Annual List | ||
5/15/2013 | Annual List | ||
4/14/2014 | Annual List | ||
6/11/2015 | Annual List | ||
6/23/2016 | Annual List | ||
6/23/2017 | Annual List | ||
5/16/2018 | Annual List |
Advertisements
Sources
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Allied National Inc.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Allied National Inc and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
4551 W 107th St Overland Park, KS 66207
21025 W 106th St Olathe, KS 66061
19895 W 239th St Spring Hill, KS 66083
13105 Walmer St Leawood, KS 66209
12627 Pawnee Ln Leawood, KS 66209
13105 Walmer Overland Park, KS 67751
These addresses are known to be associated with Allied National Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records