Search icon

R.L. ALLEN INCORPORATED

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
330816.82
Total Face Value Of Loan:
330816.82

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330816.82
Current Approval Amount:
330816.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333744.32

Motor Carrier Census

DBA Name:
ALLEN SUPPLIES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-02-25
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State