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 (7 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 Certificate of Existence 2023-04-10
Reinstatement 2023-04-10
Registered Agent name/address change 2023-04-10
Principal Office Address Change 2023-04-10
Reinstatement Approval Letter Revenue 2023-04-10
Sixty Day Notice Return 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-08-27
Annual Report 2020-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4319558307 2021-01-23 0457 PPS 610 Cary Ln, Burkesville, KY, 42717-8943
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23991.68
Loan Approval Amount (current) 23991.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124562
Servicing Lender Name Citizens Bank of Cumberland County
Servicing Lender Address 209 Keen St, BURKESVILLE, KY, 42717-7681
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Burkesville, CUMBERLAND, KY, 42717-8943
Project Congressional District KY-01
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124562
Originating Lender Name Citizens Bank of Cumberland County
Originating Lender Address BURKESVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24186.24
Forgiveness Paid Date 2021-11-26
5583787205 2020-04-27 0457 PPP 132 NORTH MAIN STREET, BURKESVILLE, KY, 42717
Loan Status Date 2020-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23991.67
Loan Approval Amount (current) 23991.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124562
Servicing Lender Name Citizens Bank of Cumberland County
Servicing Lender Address 209 Keen St, BURKESVILLE, KY, 42717-7681
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BURKESVILLE, CUMBERLAND, KY, 42717-0001
Project Congressional District KY-01
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124562
Originating Lender Name Citizens Bank of Cumberland County
Originating Lender Address BURKESVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24143.8
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State