Search icon

ALLEN ELECTRIC, INC.

Company Details

Name: ALLEN ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1994 (30 years ago)
Organization Date: 29 Dec 1994 (30 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0340306
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1430 Selinda Ave, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charles A Allen President

Incorporator

Name Role
CHARLES A. ALLEN Incorporator

Registered Agent

Name Role
CHARLES A. ALLEN Registered Agent

Assumed Names

Name Status Expiration Date
ALLEN ELECTRICAL SERVICES Inactive 2018-11-25
ALLEN ELECTRICAL CONTRACTORS Inactive 2018-11-25

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-05-17
Annual Report 2021-02-25
Reinstatement 2020-11-02
Reinstatement Certificate of Existence 2020-11-02
Reinstatement Approval Letter Revenue 2020-11-02
Reinstatement Approval Letter UI 2020-11-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4464185006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALLEN ELECTRIC, INC.
Recipient Name Raw ALLEN ELECTRIC, INC.
Recipient DUNS 007564086
Recipient Address 2400 BOWMAN AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 40217-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304700099 0452110 2002-08-29 6900 BARDSTOWN ROAD, LOUISVILLE, KY, 40291
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-29
Case Closed 2002-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044817100 2020-04-10 0457 PPP 2400 Bowman Ave, Louisville, KY, 40217-1804
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199000
Loan Approval Amount (current) 199000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40217-1804
Project Congressional District KY-03
Number of Employees 18
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201061.86
Forgiveness Paid Date 2021-04-22

Sources: Kentucky Secretary of State