Search icon

J. ALLEN INC.

Company Details

Name: J. ALLEN INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 1991 (34 years ago)
Organization Date: 19 Jun 1991 (34 years ago)
Last Annual Report: 07 Jul 2020 (5 years ago)
Organization Number: 0287655
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4620 ILLINOIS AVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOHN G. ALLEN Director

Registered Agent

Name Role
JOHN G. ALLEN Registered Agent

Signature

Name Role
JOHN G ALLEN Signature

President

Name Role
John G Allen President

Incorporator

Name Role
M. BROOKS SENN Incorporator

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-10-15
Annual Report 2020-07-07
Annual Report 2019-08-19

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14652.15

Sources: Kentucky Secretary of State