Search icon

ALBERT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 1990 (35 years ago)
Organization Date: 13 Sep 1990 (35 years ago)
Last Annual Report: 08 May 1992 (33 years ago)
Organization Number: 0277255
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 451 STARKS BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
KEVIN T. HALL Registered Agent

Director

Name Role
KEVIN T. HALL Director
LAURA S. HALL Director

Incorporator

Name Role
KEVIN T. HALL Incorporator
LAURA S. HALL Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Articles of Incorporation 1990-09-13

CFPB Complaint

Date:
2025-05-04
Issue:
Closing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint provided an opportunity to answer consumer's questions
Consumer Consent Provided:
Consent provided
Date:
2023-11-22
Issue:
Closing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint provided an opportunity to answer consumer's questions
Consumer Consent Provided:
Consent provided
Date:
2023-08-10
Issue:
Problem with a lender or other company charging your account
Product:
Checking or savings account
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint provided an opportunity to answer consumer's questions
Consumer Consent Provided:
Consent provided
Date:
2022-10-08
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint is the result of an isolated error
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2022-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ALBERT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALBERT
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
ALBERT CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ALBERT
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
ALBERT CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEI - Kentucky Entertainment Incentives Inactive - $6,020,211 $1,937,752 - 608 2023-07-27 Final

Sources: Kentucky Secretary of State