Search icon

Lake Allan, LLC

Company Details

Name: Lake Allan, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 2017 (8 years ago)
Organization Date: 23 Jun 2017 (8 years ago)
Last Annual Report: 21 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0989171
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 3001 Route 3, Catlettsburg, KY 41129
Place of Formation: KENTUCKY

Registered Agent

Name Role
P Gregory Walters Registered Agent

Organizer

Name Role
William N Walters Organizer
Karen J Blevins Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-21
Annual Report 2021-06-15
Annual Report 2020-06-29
Annual Report 2019-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10105.69
Total Face Value Of Loan:
10105.69

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10105.69
Current Approval Amount:
10105.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10176.85

Sources: Kentucky Secretary of State