Search icon

Elaine Allen, LLC

Company Details

Name: Elaine Allen, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2017 (8 years ago)
Organization Date: 01 May 2017 (8 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0984215
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1591 Winchester Rd., Suite 103, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
MMLK, INC. Registered Agent

Manager

Name Role
Bishop Edward Carter IV Manager

Organizer

Name Role
Thomas D Flanigan Organizer

Filings

Name File Date
Annual Report 2025-02-28
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-04-15
Principal Office Address Change 2021-04-15
Annual Report 2020-04-09
Annual Report 2019-04-05
Principal Office Address Change 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2493588508 2021-02-20 0457 PPS 1018 E New Circle Rd Ste 209, Lexington, KY, 40505-4138
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58527.08
Loan Approval Amount (current) 58527.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4138
Project Congressional District KY-06
Number of Employees 6
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58858.73
Forgiveness Paid Date 2021-09-17
9296557005 2020-04-09 0457 PPP 1018 E. new Circle rd ste 209, LEXINGTON, KY, 40505-4117
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66975
Loan Approval Amount (current) 49680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4117
Project Congressional District KY-06
Number of Employees 6
NAICS code 236210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49983.6
Forgiveness Paid Date 2020-11-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-06 2024 Cabinet for Universities Ky Community Technical College System General Construction General Construction 137242.8

Sources: Kentucky Secretary of State