Search icon

Allen Shaw, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Allen Shaw, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2011 (14 years ago)
Organization Date: 26 Aug 2011 (14 years ago)
Last Annual Report: 26 Aug 2024 (a year ago)
Managed By: Managers
Organization Number: 0799004
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4410 Signal Hill Road, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN R SOLOMON Registered Agent

Organizer

Name Role
Nicholas A Volk Organizer

Manager

Name Role
Shaw Solomon Manager
Allen Chris Manager

Assumed Names

Name Status Expiration Date
RAINEY ALLEN & SHAW REALTORS Inactive 2023-07-10

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-08-22
Annual Report 2022-06-29
Annual Report 2021-08-24
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
7900.00
Total Face Value Of Loan:
7900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,980.1
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $7,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State