Search icon

ALBANY PLUMBING & ELECTRIC INC.

Company Details

Name: ALBANY PLUMBING & ELECTRIC INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1993 (32 years ago)
Organization Date: 20 Apr 1993 (32 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0314199
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 800 N CROSS STREET, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TYLER ALBERTSON Registered Agent

Vice President

Name Role
Tim D Albertson Vice President

Director

Name Role
John D Roberts Director
Tim D Albertson Director
Tyler Albertson Director

Secretary

Name Role
Tyler Albertson Secretary

Incorporator

Name Role
JEFF FLOWERS Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-02
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-04-11
Principal Office Address Change 2021-04-11
Registered Agent name/address change 2020-03-26
Annual Report 2020-03-26
Annual Report 2019-05-08
Annual Report 2018-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10813055 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALBANY PLUMBING & ELECTRIC INC
Recipient Name Raw ALBANY PLUMBING & ELECTRIC INC
Recipient DUNS 938597762
Recipient Address 144 WOLF RIVER DOCK RD, ALBANY, CLINTON, KENTUCKY, 42602-6685, UNITED STATES
Obligated Amount 501.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9028313 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ALBANY PLUMBING & ELECTRIC INC
Recipient Name Raw ALBANY PLUMBING & ELECTRIC INC
Recipient DUNS 938597762
Recipient Address 144 WOLF RIVER DOCK RD, ALBANY, CLINTON, KENTUCKY, 42602-6685, UNITED STATES
Obligated Amount 501.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8784897007 2020-04-08 0457 PPP 144 WOLF RIVER DOCK RD, ALBANY, KY, 42602-6685
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138832.5
Loan Approval Amount (current) 132150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, CLINTON, KY, 42602-6685
Project Congressional District KY-01
Number of Employees 12
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132935.97
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State