Search icon

ALLISON-COLLINS, INC.

Company Details

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

Registered Agent

Name Role
CINDY L HARROD Registered Agent

Director

Name Role
DONALD H. ALLISON Director
SANDRA L. ALLISON Director
TERRY R. COLLINS Director
CYNTHIA L. COLLINS Director

Incorporator

Name Role
DONALD H. ALLISON Incorporator
SANDRA L. ALLISON Incorporator
TERRY R. COLLINS Incorporator
CYNTHIA L. COLLINS Incorporator

President

Name Role
CINDY Harrod President

Secretary

Name Role
CINDY HARROD Secretary

Treasurer

Name Role
CINDY HARROD Treasurer

Vice President

Name Role
MIKE HARROD Vice President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314668476 0452110 2011-07-22 500 MERO STREET, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-07-25
Case Closed 2011-11-21

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50030
Loan Approval Amount (current) 50030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 7
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50331.55
Forgiveness Paid Date 2020-12-14

Sources: Kentucky Secretary of State