Search icon

Allied Contracting Group, LLC

Company Details

Name: Allied Contracting Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2015 (10 years ago)
Organization Date: 23 Feb 2015 (10 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0914814
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1125 National Mine Rd, Madisonville, KY 42431
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UG6NBUAA3LH6 2024-09-05 1125 NATIONAL MINE RD, MADISONVILLE, KY, 42431, 8913, USA 1125 NATIONAL MINE RD, MADISONVILLE, KY, 42431, 8913, USA

Business Information

Doing Business As ALLIED CONTRACTING GROUP
URL https://www.acgbuild.com/
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-21
Initial Registration Date 2022-10-13
Entity Start Date 2015-02-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MINDY WITHROW
Role CFO
Address 1125 NATIONAL MINE ROAD, MADISONVILLE, KY, 42431, USA
Title ALTERNATE POC
Name MINDY WITHROW
Role CFO
Address 1125 NATIONAL MINE ROAD, MADISONVILLE, KY, 42431, USA
Government Business
Title PRIMARY POC
Name MINDY WITHROW
Role CFO
Address 1125 NATIONAL MINE ROAD, MADISONVILLE, KY, 42431, USA
Title ALTERNATE POC
Name MINDY WITHROW
Role CFO
Address 1125 NATIONAL MINE ROAD, MADISONVILLE, KY, 42431, USA
Past Performance
Title PRIMARY POC
Name MINDY WITHROW
Role CFO
Address 1125 NATIONAL MINE ROAD, MADISONVILLE, KY, 42431, USA
Title ALTERNATE POC
Name MINDY WITHROW
Role CFO
Address 1125 NATIONAL MINE ROAD, MADISONVILLE, KY, 42431, USA

Registered Agent

Name Role
JONATHAN S. KING, INC. Registered Agent

Member

Name Role
KENT WITHROW Member

Organizer

Name Role
Jonathan S King Organizer

Assumed Names

Name Status Expiration Date
WESTERN KENTUCKY CONCRETE CORING AND CUTTING Active 2027-06-22
PRINCETON OVERHEAD DOOR COMPANY Active 2027-05-25
MUSGROVE OVERHEAD DOOR COMPANY Active 2027-05-25
ALLIED GARAGE DOORS Active 2025-11-20

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-04-10
Certificate of Assumed Name 2022-06-22
Certificate of Assumed Name 2022-05-25
Certificate of Assumed Name 2022-05-25
Annual Report 2022-05-04
Principal Office Address Change 2021-08-11
Annual Report 2021-04-14
Certificate of Assumed Name 2020-11-20
Annual Report 2020-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8902027006 2020-04-09 0457 PPP 648 S MAIN ST, MADISONVILLE, KY, 42431-3040
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81254.36
Loan Approval Amount (current) 81254.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-3040
Project Congressional District KY-01
Number of Employees 11
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81826.48
Forgiveness Paid Date 2020-12-31
8978308500 2021-03-10 0457 PPS 648 S Main St, Madisonville, KY, 42431-3040
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78624.29
Loan Approval Amount (current) 78624.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-3040
Project Congressional District KY-01
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79513.93
Forgiveness Paid Date 2022-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2591229 Interstate 2024-08-29 60000 2024 5 5 Private(Property)
Legal Name ALLIED CONTRACTING GROUP
DBA Name -
Physical Address 1125 NATIONAL MINE RD, MADISONVILLE, KY, 42431, US
Mailing Address 1125 NATIONAL MINE RD, MADISONVILLE, KY, 42431, US
Phone (270) 245-5150
Fax (270) 245-5151
E-mail MINDY@ACGBUILD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 20
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV43733348
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-08-08
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit CHEV
License plate of the main unit E9Z837
License state of the main unit KY
Vehicle Identification Number of the main unit 1GC0KUEG8FZ552020
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNK
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 0000
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-08
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-08
Code of the violation 39375A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Tire-ply or belt material exposed
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-08
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-23 2025 Transportation Cabinet Office of Support Services General Construction General Construction 49870.25

Sources: Kentucky Secretary of State