Search icon

ALLEN AUTO SALES, INC.

Company Details

Name: ALLEN AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1962 (63 years ago)
Organization Date: 01 Aug 1962 (63 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0000961
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1225 JEFFERSON ST., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
JAMES ALLEN Incorporator
WILLARD HAMILTON Incorporator
MRS. JAMES ALLEN Incorporator

Vice President

Name Role
Barbara H. Allen Vice President

President

Name Role
James E Allen President

Registered Agent

Name Role
JAMES E. ALLEN, JR. Registered Agent

Director

Name Role
James E Allen Director
Barbara H Allen Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399720 Agent - Limited Line Credit Denied - - - - -
Department of Insurance DOI ID 399720 Agent - Credit Life & Health Inactive 1996-01-31 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
ALLEN AUTO SALES II Inactive 2014-02-17

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-16
Annual Report 2022-04-28
Annual Report 2021-04-27
Annual Report 2020-03-03
Annual Report 2019-07-05
Annual Report 2018-04-12
Annual Report 2017-03-08
Annual Report 2016-08-01
Annual Report Amendment 2015-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8874818005 2020-07-06 0457 PPP 1225 JEFFERSON ST, PADUCAH, KY, 42001-2562
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84492
Loan Approval Amount (current) 84492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PADUCAH, MCCRACKEN, KY, 42001-2562
Project Congressional District KY-01
Number of Employees 9
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85855.45
Forgiveness Paid Date 2022-02-16
9503557205 2020-04-28 0457 PPP 1225 JEFFERSON STREET, PADUCAH, KY, 42001-2562
Loan Status Date 2022-11-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79215
Loan Approval Amount (current) 79215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-2562
Project Congressional District KY-01
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State