Search icon

ALLEN GREGORY LOGGING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN GREGORY LOGGING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2018 (7 years ago)
Organization Date: 30 Oct 2018 (7 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1037718
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 9704 EAST HIGHWAY 92, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Member

Name Role
GERALD ALLEN GREGORY JR Member

Organizer

Name Role
ALLEN GREGORY Organizer

Registered Agent

Name Role
ALLEN GREGORY Registered Agent

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-21
Annual Report 2022-07-07
Annual Report 2021-09-30
Annual Report 2020-04-23

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
1.00
Total Face Value Of Loan:
10226.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$10,225
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,284.8
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $7,677
Utilities: $2,549

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-11-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State