Search icon

ALCCO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALCCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2004 (21 years ago)
Organization Date: 29 Apr 2004 (21 years ago)
Last Annual Report: 12 Apr 2025 (5 months ago)
Managed By: Members
Organization Number: 0584903
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 6303 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH A. CRUSH Registered Agent

Member

Name Role
Joseph A Crush Member

Organizer

Name Role
JOSEPH A. CRUSH Organizer

Filings

Name File Date
Annual Report 2025-04-12
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report 2022-05-11
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
25500.00
Total Face Value Of Loan:
25500.00
Date:
2020-04-29
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:
25500.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,730.55
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $25,500

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 382.32
Executive 2025-02-25 2025 Finance & Administration Cabinet Facilities & Support Services Postage And Related Services Freight 120
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 54.65
Executive 2024-12-23 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Mech Maint Materials & Suppls 72.45
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 396.87

Sources: Kentucky Secretary of State