Search icon

ALLIANCE-BUILDING SERVICES, LLC

Company Details

Name: ALLIANCE-BUILDING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2007 (18 years ago)
Organization Date: 14 Sep 2007 (18 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0673640
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6503 OVERBROOKE COURT, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Member

Name Role
Chad Leo Haverly Member

Organizer

Name Role
ANN BOWLDS Organizer

Registered Agent

Name Role
ANN BOWLDS Registered Agent

Filings

Name File Date
Annual Report 2024-05-29
Annual Report Amendment 2023-10-02
Annual Report 2023-05-17
Annual Report 2022-04-03
Annual Report 2021-05-15
Annual Report 2020-03-28
Annual Report 2019-06-05
Annual Report 2018-04-29
Registered Agent name/address change 2017-05-17
Annual Report 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371918309 2021-01-28 0457 PPS 6503 Overbrooke Ct, Crestwood, KY, 40014-6527
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26167.5
Loan Approval Amount (current) 26167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestwood, OLDHAM, KY, 40014-6527
Project Congressional District KY-04
Number of Employees 3
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26259.09
Forgiveness Paid Date 2021-06-15
8121227004 2020-04-08 0457 PPP 6503 OVERBROOKE CT, CRESTWOOD, KY, 40014-6527
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26167.5
Loan Approval Amount (current) 26167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-6527
Project Congressional District KY-04
Number of Employees 6
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26374.66
Forgiveness Paid Date 2021-02-03

Sources: Kentucky Secretary of State