Search icon

ALBANY BANCORP, INC.

Company Details

Name: ALBANY BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1992 (33 years ago)
Organization Date: 02 Jul 1992 (33 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0302463
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. Box 820, 2020 S. Hwy 27, Somerset, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 500000

Central Index Key

CIK number Mailing Address Business Address Phone
0001027976 No data 200 SOUTH WASHINGTON ST, ALBANY, KY, 42602 606-387-6416

Filings since 2004-03-11

Form type REGDEX
File number 021-63723
Filing date 2004-03-11
File View File

Registered Agent

Name Role
Terry A. Pugh Registered Agent

Director

Name Role
TERRY PUGH Director
SHANNON VITALE Director
DOUGLAS SAPP Director
CHARLES KEY Director
STEVE U MORGAN Director
JOHN G. PRATHER, JR. Director

Officer

Name Role
Autumn Upchurch Officer

Secretary

Name Role
KIM PHELPS Secretary

President

Name Role
TERRY PUGH President

Incorporator

Name Role
RALSTON W. STEENROD Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2022444 Holding Company Closed - InActive - - - - -

Filings

Name File Date
Annual Report 2025-02-07
Registered Agent name/address change 2024-05-16
Principal Office Address Change 2024-05-16
Annual Report 2024-05-16
Annual Report 2023-05-01
Annual Report 2022-02-25
Annual Report 2021-08-19
Annual Report 2020-03-03
Annual Report 2019-08-13
Annual Report 2018-04-12

Sources: Kentucky Secretary of State