Search icon

THE ALLEN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ALLEN COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1940 (85 years ago)
Authority Date: 15 May 1940 (85 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0057337
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: JASON B GABBARD, 3009 ATKINSON AVE, SUITE 300, LEXINGTON, KY 40509
Place of Formation: DELAWARE

President

Name Role
Jeffery T Monohan President

Secretary

Name Role
Whitney G Ely Secretary

Treasurer

Name Role
Whitney G Ely Treasurer

Vice President

Name Role
Jason B Gabbard Vice President
Grant G Gabbard Vice President

Director

Name Role
Steven L Lawson Director
Jeffrey T Monohan Director
Grant A Gabbard Director
Tyler G Lawson Director
Steven A Lawson Director

Officer

Name Role
Steven L Lawson Officer

Incorporator

Name Role
H. C. MACNEILL Incorporator
J. C. CODELL Incorporator
E. M. ALLEN Incorporator

Registered Agent

Name Role
JASON B. GABBARD Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4790 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-07 2024-10-07
Document Name KYR004100 Coverage Letter.pdf
Date 2024-10-08
Document Download
4790 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-11 2018-09-11
Document Name Coverage Letter KYR004100.pdf
Date 2018-09-12
Document Download
4790 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-06-30 2015-06-30
Document Name Coverage Letter KYR004100.pdf
Date 2015-07-01
Document Download

Former Company Names

Name Action
M. A. WALKER LLC Merger
ALLEN-CODELL COMPANY, INC. Old Name
M.A.W.I., LLC Old Name
M. A. WALKER COMPANY Merger

Assumed Names

Name Status Expiration Date
BOONESBORO QUARRY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report Amendment 2024-06-12
Annual Report 2024-03-22
Annual Report 2023-03-14
Annual Report 2022-03-23

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Boonesboro Quarry
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Allen Company Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Allen Company Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Allen Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Indian Creek Underground
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
M A Walker Llc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2004-06-29
Party Name:
Allen Company Inc
Party Role:
Operator
Start Date:
2004-06-30
Party Name:
Allen Company Inc
Party Role:
Current Controller
Start Date:
2004-06-30
Party Name:
Allen Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Clover Bottom Underground
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
M A Walker Llc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2004-06-29
Party Name:
Allen Company Inc
Party Role:
Operator
Start Date:
2004-06-30
Party Name:
Allen Company Inc
Party Role:
Current Controller
Start Date:
2004-06-30
Party Name:
Allen Company Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-02
Type:
Referral
Address:
GRASSY SPRINGS ROAD & U.S. 60, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-15
Type:
Referral
Address:
US 25/BEREA ROAD, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-29
Type:
Prog Related
Address:
190 CORPORATE DR, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-03
Type:
Complaint
Address:
12145 IRVINE RD, PILOT VIEW, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-03
Type:
Complaint
Address:
12145 IRVINE RD, PILOT VIEW, KY, 40391
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
THE ALLEN COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 2523.9
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 40685.58
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 4239.65
Executive 2025-02-24 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 2735.26
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 75210.83

Sources: Kentucky Secretary of State