Name: | ALBANY LOAN COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1994 (30 years ago) |
Organization Date: | 06 Sep 1994 (30 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0335433 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 403 N Cross St, Albany, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MICHAEL OFFICER | Registered Agent |
Name | Role |
---|---|
Bruce Elder | Officer |
Name | Role |
---|---|
Michael Officer | President |
Name | Role |
---|---|
Michael Officer | Secretary |
Name | Role |
---|---|
Michael Officer | Director |
Gale Copeland | Director |
Bruce Elder | Director |
John Keisling | Director |
Joseph Amonett | Director |
Stephen Bilbrey | Director |
Name | Role |
---|---|
DAVID R. CHOATE | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-02 |
Principal Office Address Change | 2024-07-02 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2019-04-22 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-13 |
Sources: Kentucky Secretary of State