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

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84492.00
Total Face Value Of Loan:
84492.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84492.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79215.00
Total Face Value Of Loan:
79215.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84492
Current Approval Amount:
84492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85855.45
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79215
Current Approval Amount:
79215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State