Name: | Allstate Tower, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 23 May 2008 (17 years ago) |
Branch of: | Allstate Tower, Inc., KENTUCKY (Company Number 0571403) |
Business ID: | 932573 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 232 Heilman AvenueHenderson, KY 42420 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Benjamin D. Johnston | Director | 1 Watertank Place, Henderson, KY 42420 |
Corey L. Roberts | Director | 232 Heilman Ave, Henderson, KY 42420 |
Joe Schuelke | Director | 232 Heilman Ave, Henderson, KY 42420 |
Rick Crowder | Director | 232 Heilman Ave, Henderson, KY 42420 |
Tony Krampe | Director | 232 Heilman Ave, Henderson, KY 42420 |
Nick Riley | Director | 232 Heilman Ave, Henderson, KY 42420 |
Name | Role | Address |
---|---|---|
Benjamin D. Johnston | Chairman | 1 Watertank Place, Henderson, KY 42420 |
Name | Role | Address |
---|---|---|
Corey L. Roberts | Vice President | 232 Heilman Ave, Henderson, KY 42420 |
Name | Role | Address |
---|---|---|
Joe Schuelke | President | 232 Heilman Ave, Henderson, KY 42420 |
Name | Role | Address |
---|---|---|
Rick Crowder | Treasurer | 232 Heilman Ave, Henderson, KY 42420 |
Name | Role | Address |
---|---|---|
Nick Riley | Secretary | 232 Heilman Ave, Henderson, KY 42420 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-20 | Annual Report For Allstate Tower, Inc. |
Annual Report | Filed | 2024-03-19 | Annual Report For Allstate Tower, Inc. |
Annual Report | Filed | 2023-04-10 | Annual Report For Allstate Tower, Inc. |
Amendment Form | Filed | 2022-07-12 | Amendment For Allstate Tower, Inc. |
Annual Report | Filed | 2022-06-06 | Annual Report For Allstate Tower, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-14 | Annual Report For Allstate Tower, Inc. |
Annual Report | Filed | 2020-04-02 | Annual Report For Allstate Tower, Inc. |
Annual Report | Filed | 2019-04-05 | Annual Report For Allstate Tower, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State