Search icon

ALLSHOPS HARDWARE, INC.

Company Details

Name: ALLSHOPS HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1964 (61 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0000722
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 501 E. 18TH ST., OWENSBORO, KY 42303
Place of Formation: KENTUCKY

President

Name Role
Lucy Jane Mann President

Secretary

Name Role
John Thomas Mann Secretary

Treasurer

Name Role
John Thomas Mann Treasurer

Incorporator

Name Role
T. M. FIKE Incorporator

Registered Agent

Name Role
LUCY J. MANN Registered Agent

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-04-17
Annual Report 2023-05-01
Annual Report 2022-05-05
Annual Report 2021-02-09
Annual Report 2020-05-18
Registered Agent name/address change 2019-08-20
Annual Report 2019-06-06
Annual Report 2018-05-02
Annual Report 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4147677206 2020-04-27 0457 PPP 501 E 18th St., OWENSBORO, KY, 42303
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-0100
Project Congressional District KY-02
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25713.85
Forgiveness Paid Date 2021-07-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-25 2025 - Judicial Department Commodities Insts & Apparatus Under $5,000 85
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Building Materials & Supplies 30
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 7.95
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Office Supplies 18

Sources: Kentucky Secretary of State