Search icon

ALLES REALTY CO., INC.

Company Details

Name: ALLES REALTY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1967 (58 years ago)
Organization Date: 24 Apr 1967 (58 years ago)
Last Annual Report: 18 May 2020 (5 years ago)
Organization Number: 0000853
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 600 LOCUST STREET, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 5000

Incorporator

Name Role
HERMAN ALLES Incorporator
MARY FRANCES ALLES Incorporator

President

Name Role
William Medley President

Secretary

Name Role
Ray Purk Secretary

Treasurer

Name Role
Ray Purk Treasurer

Director

Name Role
William Medley Director
Ray Purk Director
TOM LILLY Director

Vice President

Name Role
TOM LILLY Vice President

Registered Agent

Name Role
ED HODSKINS Registered Agent

Former Company Names

Name Action
ALLES BROS. FURNITURE CO., INC. Merger

Filings

Name File Date
Dissolution 2021-01-12
Annual Report 2020-05-18
Annual Report 2019-07-01
Principal Office Address Change 2019-06-13
Registered Agent name/address change 2019-06-13
Annual Report 2018-04-25
Annual Report 2017-04-11
Annual Report 2016-03-21
Annual Report 2015-04-06
Annual Report 2014-04-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11222982 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2011-05-24 2011-05-24 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 992.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10824655 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 104.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10828977 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 506.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10824644 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 745.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10841884 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 163.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10832450 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 230.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10821005 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 205.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10842391 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 51.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10835747 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 1603.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10836243 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 326.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 1717.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 874.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 624.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 228.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 1439.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 1304.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 981.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 2668.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 3522.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient ALLES REALTY CO
Recipient Name Raw ALLES REALTY CO
Recipient DUNS 026046797
Recipient Address 219 1ST ST, HENDERSON, HENDERSON, KENTUCKY, 42420-3112, UNITED STATES
Obligated Amount 992.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State