Search icon

Allied Contracting Group, LLC

Company claim

Is this your business?

Get access!

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

Registered Agent

Name Role
JONATHAN S. KING, INC. Registered Agent

Member

Name Role
KENT WITHROW Member

Organizer

Name Role
Jonathan S King Organizer

Unique Entity ID

Unique Entity ID:
UG6NBUAA3LH6
CAGE Code:
9DV49
UEI Expiration Date:
2025-10-23

Business Information

Doing Business As:
ALLIED CONTRACTING GROUP
Activation Date:
2024-10-25
Initial Registration Date:
2022-10-13

Commercial and government entity program

CAGE number:
9DV49
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-25
SAM Expiration:
2025-10-23

Contact Information

POC:
MINDY WITHROW
Corporate URL:
https://www.acgbuild.com/

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

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:
78624.29
Total Face Value Of Loan:
78624.29
Date:
2020-05-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
81254.36
Total Face Value Of Loan:
81254.36

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$81,254.36
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,254.36
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,826.48
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $60,940.77
Utilities: $10,156.79
Rent: $10,156.8
Jobs Reported:
14
Initial Approval Amount:
$78,624.29
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,624.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,513.93
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $78,624.29

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 245-5151
Add Date:
2015-03-20
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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