Search icon

ALLIANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1975 (50 years ago)
Organization Date: 14 Apr 1975 (50 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Organization Number: 0027044
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 116 E. COLLEGE ST., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Brandon D Akers President

Vice President

Name Role
Tim G Geegan Vice President
Christopher D Akers Vice President
Terry M Rich Vice President
William M Gumm Vice President

Director

Name Role
L. H. WALLER Director
THOS. E. GUMM Director
C. DAVID DOWNEY Director
JAS. D. COFFEY Director

Incorporator

Name Role
L. H. WALLER Incorporator
THOS. A. GUMM Incorporator
C. DAVID DOWNEY Incorporator
JAMES D. COFFEY Incorporator

Registered Agent

Name Role
BRANDON D. AKERS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610875443
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-20
Registered Agent name/address change 2024-03-20
Annual Report Amendment 2023-05-02
Annual Report 2023-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-06
Type:
Planned
Address:
3341 CLAYS MILLS ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-13
Type:
Referral
Address:
GOLD CITY RD., FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-03-10
Type:
Planned
Address:
201 E CARROLL GIBSON BLVD, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-09
Type:
Planned
Address:
130 MCCLELLAN CIRCLE, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-22
Type:
Planned
Address:
310 ROGERS WELLS BLVD., GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
893475.81
Current Approval Amount:
893475.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
898175.74
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
864706.9
Current Approval Amount:
864706.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
872335.27

Court Cases

Court Case Summary

Filing Date:
2010-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
WESTFIELD INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
ALLIANCE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State