Search icon

ALLEN BAILEY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN BAILEY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1994 (31 years ago)
Organization Date: 14 Apr 1994 (31 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0329300
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 3878 COMBS FERRY ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ANTHONY ALLEN BAILEY Registered Agent

Incorporator

Name Role
KAREN K. WARD Incorporator

Sole Officer

Name Role
Anthony Allen Bailey Sole Officer

Director

Name Role
ANTHONY ALLEN BAILEY Director

Secretary

Name Role
ANTHONY ALLEN BAILEY Secretary

Former Company Names

Name Action
BAILEY CONSTRUCTION, INC. Old Name

Filings

Name File Date
Reinstatement 2024-05-16
Registered Agent name/address change 2024-05-16
Principal Office Address Change 2024-05-16
Amendment 2024-05-16
Reinstatement Certificate of Existence 2024-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,857.44
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $8,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State