Search icon

ALLIED REMEDIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED REMEDIAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2009 (16 years ago)
Organization Date: 10 Jul 2009 (16 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0733668
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42159
City: Oakland
Primary County: Warren County
Principal Office: PO BOX 100, PO BOX 100, OAKLAND, KY 42159
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TUSS TAYLOR Registered Agent

President

Name Role
TUSS TAYLOR President

Incorporator

Name Role
TUSS TAYLOR Incorporator
LISA TAYLOR Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-01
Annual Report 2022-06-21
Annual Report 2021-06-22
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
11400.00
Total Face Value Of Loan:
11400.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-07-21
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:
11400.00
Total Face Value Of Loan:
11400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,400
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,494.68
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $11,400
Jobs Reported:
2
Initial Approval Amount:
$11,400
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,463.65
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $11,400

Motor Carrier Census

DBA Name:
ALLIED REMEDIAL SOLUTIONS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-09-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State