Search icon

ALM Group, LLC

Company Details

Name: ALM Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2014 (11 years ago)
Organization Date: 30 Apr 2014 (11 years ago)
Last Annual Report: 26 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0886118
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 199 Cooper Dr, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

Member

Name Role
Julio Cesar Ayala Torres Member
Antonio Mendoza Member
Raul Lopez Rizo Member

Organizer

Name Role
Antonio Mendoza Organizer
Julio Cesar Ayala Torres Organizer
Raul Lopez Rizo Organizer

Registered Agent

Name Role
Julio Cesar Ayala Torres Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 029-NQ2-185390 NQ2 Retail Drink License Active 2025-01-31 2021-08-02 - 2026-01-31 225 N Main St, Burkesville, Cumberland, KY 42717

Assumed Names

Name Status Expiration Date
EL REY DE KY Inactive 2019-05-09

Filings

Name File Date
Annual Report 2024-08-26
Reinstatement 2023-04-10
Registered Agent name/address change 2023-04-10
Principal Office Address Change 2023-04-10
Reinstatement Certificate of Existence 2023-04-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
23991.68
Total Face Value Of Loan:
23991.68
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109500.00
Total Face Value Of Loan:
109500.00
Date:
2020-04-28
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:
23991.67
Total Face Value Of Loan:
23991.67

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23991.68
Current Approval Amount:
23991.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24186.24
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23991.67
Current Approval Amount:
23991.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24143.8

Sources: Kentucky Secretary of State