Search icon

RALLCO, INC.

Company Details

Name: RALLCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 1988 (37 years ago)
Organization Date: 10 Aug 1988 (37 years ago)
Last Annual Report: 19 May 2021 (4 years ago)
Organization Number: 0246997
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 121 PROSPEROUS DR., UNIT 5-A, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Silvano D'Allesandri Vice President
Will Darragh Vice President

Director

Name Role
SAMUEL T. MORGAN Director
JOHN P. LEINDECKER Director
WILLIAM E. DARRAGH, III Director

Incorporator

Name Role
CHARLES G. WYLIE Incorporator

Secretary

Name Role
Dawne D Ehrler Secretary

Registered Agent

Name Role
DAWNE D. EHRLER Registered Agent

President

Name Role
William E Darragh III President

Treasurer

Name Role
Dawne D Ehrler Treasurer

Form 5500 Series

Employer Identification Number (EIN):
311245408
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-19
Annual Report 2020-06-08
Annual Report 2019-06-20
Annual Report 2018-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
206542.00
Total Face Value Of Loan:
206542.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206542
Current Approval Amount:
206542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208459.28

Sources: Kentucky Secretary of State