Search icon

ALLIANCE APPRAISAL INC.

Company Details

Name: ALLIANCE APPRAISAL INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jun 2015 (10 years ago)
Organization Date: 16 Jun 2015 (10 years ago)
Last Annual Report: 05 Jul 2016 (9 years ago)
Organization Number: 0925023
ZIP code: 42142
City: Glasgow
Primary County: Barren County
Principal Office: PO BOX 1613, GLASGOW, KY 42142-1613
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
GREGORY BARR President

Registered Agent

Name Role
GREGORY S. BARR Registered Agent

Incorporator

Name Role
GREGORY S. BARR Incorporator

Filings

Name File Date
Reinstatement Approval Letter UI 2020-01-08
Administrative Dissolution 2017-10-09
Annual Report 2016-07-05
Articles of Incorporation 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2964817702 2020-05-01 0457 PPP 112 IVY ST, GLASGOW, KY, 42141
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31850
Loan Approval Amount (current) 31850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1000
Project Congressional District KY-02
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32163.86
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State