Search icon

ALLGEIER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ALLGEIER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1994 (31 years ago)
Organization Date: 01 Jul 1994 (31 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Organization Number: 0332687
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9401 WILLIAMSBURG PLAZA, STE. 204, 9401 WILLIAMSBURG PLAZA, STE. 204, LOUISVILLE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
M.A. ALLGEIER Incorporator

Officer

Name Role
Jennifer K. Cundiff Officer
Ryan M. Cloern Officer
David A. Donan Officer
Jonathan S Beery Officer

Registered Agent

Name Role
DAVID DONAN Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3DDS8
UEI Expiration Date:
2020-07-28

Business Information

Activation Date:
2019-08-15
Initial Registration Date:
2003-01-29

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 233160 Registered Firm Branch Closed 2017-02-17 - - - -

Assumed Names

Name Status Expiration Date
VALBRIDGE PROPERTY ADVISORS Inactive 2018-03-18

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-12
Annual Report 2023-05-23
Annual Report 2022-03-15
Principal Office Address Change 2022-03-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PA0117C0012
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
8300.00
Base And Exercised Options Value:
8300.00
Base And All Options Value:
8300.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-08-23
Description:
IGF::OT::IGF PIKEVILLE POST OFFICE AND COURTHOUSE 102 MAIN STREET, PIKEVILLE, KY
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
AG5343P160108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-01-25
Description:
IGF::CT::IGF MFH APPRAISAL: QUAIL HOLLOW APARTMENTS, PHASE I. 77 NICHOLAS ST, INEZ ,KY #20080621079154 APPRAISAL WHICH CONCLUDES THE "MARKET VALUE" WITHIN 7 CFR 3560.752 (B) (1) (II), PREMISED UPON A HYPOTHETICAL CONDITION AS-IF CONVENTIONAL MARKET PROPERTY" AND "LIQUIDATION VALUE", AS DEFINED WITHIN APPRAISAL INSTITUTE, DICTIONARY OF REAL ESTATE APPRAISAL, 5TH ED. PREMISED ON A 90 DAY EXPOSURE PERIOD
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
AG5343P150097
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4900.00
Base And Exercised Options Value:
4900.00
Base And All Options Value:
4900.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-01-08
Description:
"CRITICAL FUNCTION" - IGF::CT::IGF FOR MARKET VALUE APPRAISAL
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
249900.00
Total Face Value Of Loan:
249900.00
Date:
2012-02-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
PROJECT RESERV AMOMT
Obligated Amount:
3075.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECT8 RENT STUDIES
Obligated Amount:
2523.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249900
Current Approval Amount:
249900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251718.72

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State