Search icon

CHARLES R. ALLEN COMPANY

Company Details

Name: CHARLES R. ALLEN COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1954 (71 years ago)
Organization Date: 02 Jul 1954 (71 years ago)
Last Annual Report: 30 Jul 1990 (35 years ago)
Organization Number: 0001008
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: U.S. 60 E, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Incorporator

Name Role
CHARLES R. ALLEN Incorporator
OWEN K. KELLEY Incorporator
WILLIAM D. KELLEY Incorporator

Registered Agent

Name Role
KENNETH R. ALLEN Registered Agent

Filings

Name File Date
Dissolution 1990-07-30
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Statement of Change 1984-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
12924.37
Total Face Value Of Loan:
12924.37

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12924.37
Current Approval Amount:
12924.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12984.32

Sources: Kentucky Secretary of State