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
Annual Report Amendment 2018-06-05
Annual Report 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9732817106 2020-04-15 0457 PPP 3001 STATE ROUTE 3, CATLETTSBURG, KY, 41129-9333
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10105.69
Loan Approval Amount (current) 10105.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CATLETTSBURG, BOYD, KY, 41129-9333
Project Congressional District KY-05
Number of Employees 4
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10176.85
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State