Search icon

ARCADE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCADE PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 1985 (40 years ago)
Organization Date: 30 Aug 1985 (40 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0205580
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 303 S LYNDON LANE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 30

President

Name Role
John B Allen President

Director

Name Role
ROBERT W. ALLEN Director
JUDY L. ALLEN Director

Registered Agent

Name Role
JOHN ALLEN COMPANY, INC. Registered Agent

Incorporator

Name Role
ROBERT W. ALLEN Incorporator
JUDY L. ALLEN Incorporator

Former Company Names

Name Action
ARCADE AUTO SALES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-08-09
Registered Agent name/address change 2022-08-18
Annual Report 2022-04-21
Annual Report 2021-04-07

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:
14400.00
Total Face Value Of Loan:
14400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14400
Current Approval Amount:
14400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14558.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State