Search icon

ALANO, INC.

Company Details

Name: ALANO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Sep 1986 (39 years ago)
Organization Date: 22 Sep 1986 (39 years ago)
Last Annual Report: 19 Dec 2024 (5 months ago)
Organization Number: 0219744
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 370 EAST SECOND STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Director

Name Role
BARBARA L. SMITH Director
ZARING P. ROBERTSON Director
DAVID A. CRAMER Director
Don Glover Director
Craig Evans Director
Steve Merrick Director

Incorporator

Name Role
ZARING P. ROBERTSON Incorporator

Registered Agent

Name Role
HAROLD KANTAR Registered Agent

President

Name Role
Matthew Bone President

Treasurer

Name Role
Kirby Fullerton Treasurer

Vice President

Name Role
William Pettit Vice President

Secretary

Name Role
Erica Bone Secretary

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CTUABJAE2QV7
CAGE Code:
0Q8Y6
UEI Expiration Date:
2025-12-20

Business Information

Activation Date:
2024-12-26
Initial Registration Date:
2024-12-20

Filings

Name File Date
Annual Report Amendment 2024-12-19
Annual Report 2024-05-24
Annual Report 2023-03-14
Annual Report 2022-05-16
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
7830.62
Total Face Value Of Loan:
7830.62
Date:
2020-04-27
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:
11400.00
Total Face Value Of Loan:
11400.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7830.62
Current Approval Amount:
7830.62
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7857.22
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11400
Current Approval Amount:
11400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11478.39

Sources: Kentucky Secretary of State