Search icon

Allied Investment Group, LLC

Company Details

Name: Allied Investment Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2017 (8 years ago)
Organization Date: 08 Sep 2017 (8 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0996273
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1125 NATIONAL MINE RD, MADISONVILLE, KY 42431-8913
Place of Formation: KENTUCKY

Member

Name Role
MINDY WITHROW Member
KENT WITHROW Member
MARY BETH POGUE Member
TIM POGUE Member

Registered Agent

Name Role
Law offices of Rebecca J. Johnson Registered Agent

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-04-10
Annual Report 2022-05-04
Principal Office Address Change 2021-08-11
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

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:
10000.00
Total Face Value Of Loan:
10000.00

Sources: Kentucky Secretary of State