Search icon

ALLEN'S AMBULANCE SERVICE, INC.

Company Details

Name: ALLEN'S AMBULANCE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1993 (31 years ago)
Organization Date: 01 Jan 1994 (31 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Organization Number: 0324314
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: P.O. BOX 83, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EDWARD M. ZERHUSEN Registered Agent

President

Name Role
MICHAEL MASON President

Secretary

Name Role
DUSTIN COOPER Secretary

Treasurer

Name Role
PATRICA CAMPBELL Treasurer

Director

Name Role
PATRICIA CAMPBELL Director
MICHAEL MASON Director
Dustin Cooper Director

Incorporator

Name Role
EDWARD M. ZERHUSEN Incorporator

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-15
Annual Report 2023-04-06
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65496.53

Sources: Kentucky Secretary of State