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 (4 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

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
Annual Report 2020-03-20
Amendment 2020-01-09
Annual Report 2019-05-23
Annual Report 2018-05-17
Annual Report 2017-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4469067203 2020-04-27 0457 PPP 370 E SECOND ST, LEXINGTON, KY, 40508-1922
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40508-1922
Project Congressional District KY-06
Number of Employees 1
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11478.39
Forgiveness Paid Date 2021-01-07
8495288502 2021-03-10 0457 PPS 370 E Second St, Lexington, KY, 40508-1922
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7830.62
Loan Approval Amount (current) 7830.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1922
Project Congressional District KY-06
Number of Employees 5
NAICS code 813410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7857.22
Forgiveness Paid Date 2021-07-20

Sources: Kentucky Secretary of State