Name: | ALBON MEADE & SONS CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 22 Jan 1990 (35 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Organization Number: | 0268172 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41659 |
City: | Stanville |
Primary County: | Floyd County |
Principal Office: | U. S. 23, P. O. BOX 377, STANVILLE, KY 41659 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRIAN MEADE | Registered Agent |
Name | Role |
---|---|
Brian Meade | President |
Name | Role |
---|---|
Vanessa Meade | Vice President |
Name | Role |
---|---|
ALBON MEADE | Incorporator |
Name | Role |
---|---|
ALBON MEADE | Director |
Name | Status | Expiration Date |
---|---|---|
MEADE ENGINEERING COMPANY | Inactive | 2011-09-11 |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-24 |
Registered Agent name/address change | 2018-07-02 |
Annual Report | 2018-06-29 |
Annual Report | 2017-07-20 |
Annual Report | 2016-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2862497309 | 2020-04-29 | 0457 | PPP | PO BOX 337, STANVILLE, KY, 41659-0337 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8563198306 | 2021-01-29 | 0457 | PPS | 149 Bobcat Blvd, Stanville, KY, 41659 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-02 | 2025 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Misc | 23450 |
Sources: Kentucky Secretary of State