Search icon

ALPHA LABORATORY SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALPHA LABORATORY SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2009 (16 years ago)
Organization Date: 16 Nov 2009 (16 years ago)
Last Annual Report: 27 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0747796
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1409 Ed Brent Ln, Bardstown, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACKIE TINNELL JR Registered Agent

Manager

Name Role
David Carl Craven Manager
Jackie Tinnell, Jr Manager

Organizer

Name Role
JACKIE TINNELL JR Organizer

Unique Entity ID

CAGE Code:
6V8H1
UEI Expiration Date:
2015-03-06

Business Information

Activation Date:
2014-03-06
Initial Registration Date:
2013-03-06

Commercial and government entity program

CAGE number:
6V8H1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-08-27
SAM Expiration:
2022-11-14

Contact Information

POC:
JACKIE TINNELL
Corporate URL:
alphalabservices.com

Form 5500 Series

Employer Identification Number (EIN):
271327629
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LABORATORY CORE SOLUTIONS Inactive 2022-04-06

Filings

Name File Date
Annual Report 2025-02-27
Principal Office Address Change 2024-12-09
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-01-31

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-15
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-15
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,376.67
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $40,000
Jobs Reported:
3
Initial Approval Amount:
$40,000
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,354.44
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $40,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State