Search icon

ALBANY INTERNATIONAL CORP.

Company Details

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

President

Name Role
A. William Higgins President

Secretary

Name Role
Joseph M Gaug Secretary

Vice President

Name Role
Joseph M Gaug Vice President
Robert A Hansen Vice President

Director

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

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Filings

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