Search icon

ALLIED CENTRAL DISTRIBUTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED CENTRAL DISTRIBUTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1949 (76 years ago)
Organization Date: 12 Dec 1949 (76 years ago)
Last Annual Report: 13 Jan 2025 (6 months ago)
Organization Number: 0089183
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
Principal Office: 11600 COMMONWEALTH DR., LOUISVILLE, KY 402992395
Place of Formation: KENTUCKY
Authorized Shares: 50

Incorporator

Name Role
ALFRED HALLIDAY Incorporator
DANIEL C. SEABOLT Incorporator
VIVIAN L. SEABOLT Incorporator

Registered Agent

Name Role
WILLIAM B. GRAY, JR. Registered Agent

President

Name Role
WILLIAM Benford GRAY jr President

Vice President

Name Role
Heather Lynn Gray Vice President

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
FRANK KARAGLANIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2290369

Unique Entity ID

Unique Entity ID:
FKLYEUDX7MQ3
CAGE Code:
821Y0
UEI Expiration Date:
2025-11-25

Business Information

Activation Date:
2024-11-27
Initial Registration Date:
2018-02-22

Commercial and government entity program

CAGE number:
821Y0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
FRANK KARAGLANIS
Corporate URL:
www.alliedcleans.com

Former Company Names

Name Action
SEABOLT & ASSOCIATES, INC. Old Name
ALLIED TOWEL & MAT SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
ALLIED CLEANING SOLUTIONS Active 2026-07-27

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-01-17
Annual Report 2023-02-09
Annual Report 2022-01-28
Name Renewal 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
154732.00
Total Face Value Of Loan:
154732.00
Date:
2020-04-14
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:
155900.00
Total Face Value Of Loan:
155900.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$154,732
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,866.7
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $154,729
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$155,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,951.11
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $155,900

Motor Carrier Census

DBA Name:
ALLIED CLEANING SOLUTIONS
Carrier Operation:
Interstate
Fax:
(502) 261-9394
Add Date:
1993-05-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State