Search icon

Allam Shortcuts, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Allam Shortcuts, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 2012 (13 years ago)
Organization Date: 18 Apr 2012 (13 years ago)
Last Annual Report: 31 Dec 2020 (4 years ago)
Managed By: Members
Organization Number: 0827117
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 1929 HURSTBOURNE CIR , Louisville, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
ADONIJAH OGLETREE Registered Agent

Organizer

Name Role
Lolita Sherman Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2021-01-27
Principal Office Address Change 2021-01-14
Reinstatement Certificate of Existence 2021-01-13
Reinstatement 2021-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
15142.00
Total Face Value Of Loan:
15142.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15142
Current Approval Amount:
15142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15274.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State