Search icon

ALLPAK, INC.

Company Details

Name: ALLPAK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1993 (32 years ago)
Organization Date: 23 Aug 1993 (32 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0319341
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 3627 Old Frankfort Pike, Versailles, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
DAVID R. MCCULLOCH Registered Agent

President

Name Role
David R McCulloch President

Incorporator

Name Role
E. DOUGLAS RICHARDS Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-08-02
Annual Report 2023-08-02
Principal Office Address Change 2023-08-02
Annual Report 2022-06-03
Annual Report 2021-06-07
Annual Report 2020-05-17
Annual Report 2019-06-10
Annual Report 2018-06-06
Annual Report 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857377204 2020-04-27 0457 PPP 3853 Real Quiet Ln, Lexington, KY, 40509-9703
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-9703
Project Congressional District KY-06
Number of Employees 1
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8432.02
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State