Search icon

ALLIED COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1984 (41 years ago)
Organization Date: 30 Nov 1984 (41 years ago)
Last Annual Report: 06 Feb 2025 (7 months ago)
Organization Number: 0195964
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 708 WERNE DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
TRESSA C SIMS President

Director

Name Role
TRESSA C SIMS Director
NORMAN ROLEN Director
JAMES LAVY Director
PHIL HAYE Director

Incorporator

Name Role
DONALD R. ROSE Incorporator

Registered Agent

Name Role
TRESSA C SIMS Registered Agent

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
859-231-7535
Contact Person:
TRUDY SIMS
User ID:
P0411696

Unique Entity ID

Unique Entity ID:
NUALZ6JLPF16
CAGE Code:
3JRX7
UEI Expiration Date:
2026-01-24

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2003-09-30

Commercial and government entity program

CAGE number:
3JRX7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
TRUDY SIMS
Corporate URL:
http://www.alliedlex.com

Form 5500 Series

Employer Identification Number (EIN):
611064946
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Former Company Names

Name Action
NET PROF, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-26
Annual Report 2023-03-20
Annual Report 2022-03-05
Annual Report 2021-03-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24916C0165
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-0.01
Base And Exercised Options Value:
-0.01
Base And All Options Value:
-0.01
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-09-15
Description:
IGF::OT::IGF PULL CORD INSTALLATION FOR THE NURSE CALL SYSTEM.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N063: INSTALLATION OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
VA24915P0887
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15924.33
Base And Exercised Options Value:
15924.33
Base And All Options Value:
15924.33
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-12-18
Description:
DURESS ALARM SYSTEM
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
VA24914P0250
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4275.78
Base And Exercised Options Value:
4275.78
Base And All Options Value:
4275.78
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-03-03
Description:
IGF::CL::IGF SERVICE TO UPGARDE NURSE CALL SYSTEM.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
162200.00
Total Face Value Of Loan:
162200.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$162,200
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,924.21
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $162,196
Utilities: $1

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 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1152.49

Sources: Kentucky Secretary of State