Search icon

R.L. ALLEN INCORPORATED

Company Details

Name: R.L. ALLEN INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 2003 (22 years ago)
Organization Date: 27 Feb 2003 (22 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0555105
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 182 CREEKVIEW DRIVE, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Robert Leon Allen President

Incorporator

Name Role
ROBERT L ALLEN Incorporator

Registered Agent

Name Role
ROBERT L ALLEN Registered Agent

Assumed Names

Name Status Expiration Date
BAM LOGISTICS Inactive 2023-09-13
ALLEN'S SUPPLIES Inactive 2008-11-17

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-05-19
Annual Report 2020-02-12
Annual Report 2019-05-29
Certificate of Assumed Name 2018-09-13
Principal Office Address Change 2018-06-22
Annual Report 2018-06-22
Registered Agent name/address change 2017-08-03
Annual Report 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2543367406 2020-05-06 0457 PPP 133 W MONTICELLO SUBDIVISION, MONTICELLO, KY, 42633-3701
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330816.82
Loan Approval Amount (current) 330816.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-3701
Project Congressional District KY-05
Number of Employees 60
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333744.32
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1741394 Intrastate Non-Hazmat 2008-02-25 10000 2007 1 4 Exempt For Hire
Legal Name R L ALLEN INCORPORATED
DBA Name ALLEN SUPPLIES
Physical Address 219 CREEK VIEW DR, MONTICELLO, KY, 42633, US
Mailing Address 219 CREEK VIEW DR, MONTICELLO, KY, 42633, US
Phone (606) 348-1644
Fax -
E-mail RLALLENINC1@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State