Search icon

ALLIED TECHNOLOGIES OF KENTUCKY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED TECHNOLOGIES OF KENTUCKY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2009 (16 years ago)
Organization Date: 29 Jul 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Organization Number: 0735155
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 3004 EASTPOINT PKWY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
ROBIN GILLESPIE Secretary

Vice President

Name Role
Sean Gillespie Vice President

Registered Agent

Name Role
TIM GILLESPIE Registered Agent

President

Name Role
TIM GILLESPIE President

Incorporator

Name Role
TIM GILLESPIE Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DIANNE CAMP
User ID:
P2911151

Unique Entity ID

Unique Entity ID:
PVWQJ9XR4HA3
CAGE Code:
9DNQ1
UEI Expiration Date:
2025-10-09

Business Information

Activation Date:
2024-10-11
Initial Registration Date:
2022-10-11

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-10

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$119,010
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,667.86
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $119,010

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State