Search icon

ALBANY LOAN COMPANY, INC.

Company Details

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

Registered Agent

Name Role
MICHAEL OFFICER Registered Agent

Officer

Name Role
Bruce Elder Officer

President

Name Role
Michael Officer President

Secretary

Name Role
Michael Officer Secretary

Director

Name Role
Michael Officer Director
Gale Copeland Director
Bruce Elder Director
John Keisling Director
Joseph Amonett Director
Stephen Bilbrey Director

Incorporator

Name Role
DAVID R. CHOATE Incorporator

Filings

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