Name: | A. L. B. COMMUNITY DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 1973 (52 years ago) |
Organization Date: | 13 Sep 1973 (52 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Organization Number: | 0000133 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40402 |
City: | Annville, Bond, Dabolt, Moores Creek |
Primary County: | Jackson County |
Principal Office: | PO BOX 368, 95 BARRETT LN., ANNVILLE, KY 40402 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BERNARD CORNETT | Director |
RALPH WILLIAMS | Director |
LUTHER THOMAS | Director |
BILLY JOE PETERS | Director |
DELBERT YORK | Director |
LUCILLE ANDERSON | Director |
HOWARD WILLIAMS | Director |
TIM ANDERSON | Director |
CAROLYN YORK | Director |
Name | Role |
---|---|
RALPH WILLIAMS | Incorporator |
BILLY JOE PETERS | Incorporator |
DELBERT YORK | Incorporator |
LUTHER THOMAS | Incorporator |
BERNARD CORNETT | Incorporator |
Name | Role |
---|---|
LUCILLE ANDERSON | Registered Agent |
Name | Role |
---|---|
LUCILLE ANDERSON | President |
Name | Role |
---|---|
TIM ANDERSON | Treasurer |
Name | Role |
---|---|
HOWARD WILLIAMS | Vice President |
Name | Role |
---|---|
CAROLYN YORK | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-22 |
Annual Report | 2021-07-23 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-29 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-28 |
Sources: Kentucky Secretary of State