Search icon

ALEC, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALEC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Nov 2000 (25 years ago)
Branch of: ALEC, INC., KENTUCKY (Company Number 0432067)
Date of dissolution: 09 Mar 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Mar 2011 (14 years ago)
Document Number: F00000006647
FEI/EIN Number 621695076
Address: 250 W MAIN ST. STE 1920, LEXINGTON, KY, 40507
Mail Address: 250 W MAIN ST. STE 1920, LEXINGTON, KY, 40507
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
EDELEN SCOTT Chief Financial Officer 11492 BLUEGRASS PARKWAY SUITE 107, LOUISVILLE, KY, 40299
CARPENTER CYNTHIA Chief Operating Officer 11492 BLUEGRASS PARKWAY SUITE 107, LOUSIVILLE, KY, 40299
TRONSRUE GEORGE Director 330 289TH PLACE NE, CARNATION, WA, 98014
STEENROD WRIGHT Director 101 S 5TH STREET, LOUISVILLE, KY, 40202
MCKAY ANDY Director 124 N 1ST ST, LOUISVILLE, KY, 40202
CARR JEFF Chief Executive Officer 11492 BLUEGRASS PARKWAY SUITE 107, LOUISVILLE, KY, 40299

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 250 W MAIN ST. STE 1920, LEXINGTON, KY 40507 -
CHANGE OF MAILING ADDRESS 2008-09-03 250 W MAIN ST. STE 1920, LEXINGTON, KY 40507 -
MERGER 2001-03-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000035773

Documents

Name Date
Withdrawal 2011-03-09
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-03-27
Reg. Agent Change 2005-11-29
Off/Dir Resignation 2005-10-21
Reg. Agent Resignation 2005-10-21
ANNUAL REPORT 2005-02-16

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$35,280
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,459.78
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $35,278
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State