Name: | ALBANY INTERNATIONAL CORP. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 03 May 1993 (32 years ago) |
Authority Date: | 03 May 1993 (32 years ago) |
Last Annual Report: | 05 Jun 2024 (8 months ago) |
Organization Number: | 0314703 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 216 AIRPORT DRIVE, ROCHESTER, NY 03867 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
A. William Higgins | President |
Name | Role |
---|---|
Joseph M Gaug | Secretary |
Name | Role |
---|---|
Joseph M Gaug | Vice President |
Robert A Hansen | Vice President |
Name | Role |
---|---|
EDGAR G HOTARD | Director |
JOHN R SCANNELL | Director |
KATHARINE L PLOURDE | Director |
ANDREW W HIGGINS | Director |
KENNETH W KRUEGER | Director |
J. MICHAEL McQuade | Director |
PAUL BANCROFT III | Director |
THOMAS R. BEECHER, JR. | Director |
CHARLES B. BUCHANAN | Director |
STANLEY I. LANDGRAF | Director |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-22 |
Principal Office Address Change | 2019-06-19 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-29 |
Registered Agent name/address change | 2017-08-31 |
Annual Report | 2017-06-23 |
Date of last update: 22 Dec 2024
Sources: Kentucky Secretary of State