Name: | ALLISON-COLLINS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 1988 (37 years ago) |
Organization Date: | 12 May 1988 (37 years ago) |
Last Annual Report: | 03 Apr 2025 (17 days ago) |
Organization Number: | 0243662 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 745 E MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CINDY L HARROD | Registered Agent |
Name | Role |
---|---|
DONALD H. ALLISON | Director |
SANDRA L. ALLISON | Director |
TERRY R. COLLINS | Director |
CYNTHIA L. COLLINS | Director |
Name | Role |
---|---|
DONALD H. ALLISON | Incorporator |
SANDRA L. ALLISON | Incorporator |
TERRY R. COLLINS | Incorporator |
CYNTHIA L. COLLINS | Incorporator |
Name | Role |
---|---|
CINDY Harrod | President |
Name | Role |
---|---|
CINDY HARROD | Secretary |
Name | Role |
---|---|
CINDY HARROD | Treasurer |
Name | Role |
---|---|
MIKE HARROD | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-22 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2021-09-14 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-24 |
Annual Report | 2019-06-12 |
Registered Agent name/address change | 2018-12-18 |
Annual Report | 2018-06-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314668476 | 0452110 | 2011-07-22 | 500 MERO STREET, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203110465 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-11-30 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3649267207 | 2020-04-27 | 0457 | PPP | 745 MAIN ST, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State