Search icon

S. ALLEN COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: S. ALLEN COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1994 (32 years ago)
Organization Date: 03 Feb 1994 (32 years ago)
Last Annual Report: 06 Apr 2023 (2 years ago)
Organization Number: 0325996
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7508 NEW LAGRANGE ROAD, STE 2, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
David S Handmaker Director
STEPHEN N. GOODMAN Director

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

President

Name Role
David S Handmaker President

Registered Agent

Name Role
DAVID S. HANDMAKER Registered Agent

Former Company Names

Name Action
MULTI-FUND MANAGEMENT, INC. Old Name

Filings

Name File Date
Dissolution 2024-01-05
Annual Report 2023-04-06
Amendment 2022-06-15
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
25337.05
Total Face Value Of Loan:
25337.05

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,337.05
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,337.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,446.03
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $25,335.05
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State