Search icon

Alliance Research, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Alliance Research, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2013 (12 years ago)
Organization Date: 22 Nov 2013 (12 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0872842
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42350
City: Island
Primary County: McLean County
Principal Office: 1202 Doug Hill Road, Owensboro, KY 42350
Place of Formation: KENTUCKY

Organizer

Name Role
John David Meyer Organizer

Registered Agent

Name Role
John David Meyer Registered Agent

Member

Name Role
PHILIP LOGSDON Member

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-01-26
Annual Report 2023-01-31
Annual Report 2022-04-10
Annual Report 2021-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-12-02
Type:
Complaint
Address:
2845 CHANCELLOR DRIVE, CRESTVIEW HILLS, KY, 41017
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11400
Current Approval Amount:
11400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11479.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State