Search icon

ALLEN COAL SERVICE, INC.

Company Details

Name: ALLEN COAL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1972 (53 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Organization Number: 0001009
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 344 BROADWAY, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY
Authorized Shares: 10

Registered Agent

Name Role
Stephen A. Straney Registered Agent

Incorporator

Name Role
SHIRLEY ANN STRANEY Incorporator
BLANCHE ALLEN Incorporator

Officer

Name Role
Shirley ANN Straney Officer

Secretary

Name Role
Sarah S Richardson Secretary

President

Name Role
Stephen A Straney President

Assumed Names

Name Status Expiration Date
ALLEN'S S&T HARDWARE Active 2029-04-13

Filings

Name File Date
Annual Report 2025-03-27
Certificate of Assumed Name 2024-04-13
Annual Report 2024-02-19
Registered Agent name/address change 2023-03-14
Annual Report 2023-03-14

USAspending Awards / Financial Assistance

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:
54172.00
Total Face Value Of Loan:
54172.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54172
Current Approval Amount:
54172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54808.71

Sources: Kentucky Secretary of State