Name: | ALB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1997 (28 years ago) |
Organization Date: | 06 Oct 1997 (28 years ago) |
Last Annual Report: | 14 Oct 2002 (23 years ago) |
Organization Number: | 0439595 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 518 KIRBY COURT, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LISA M HADDOX | Vice President |
Name | Role |
---|---|
DAVID A. TERRY | Registered Agent |
Name | Role |
---|---|
ALBERT BRIAN HADDOX | President |
Name | Role |
---|---|
LISA M HADDOX | Secretary |
Name | Role |
---|---|
ALBERT BRIAN HADDOX | Treasurer |
Name | Role |
---|---|
ALBERT BRIAN HADDOX | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-21 |
Annual Report | 2001-08-17 |
Reinstatement | 2001-01-22 |
Statement of Change | 2001-01-22 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Statement of Change | 1999-10-15 |
Annual Report | 1999-10-13 |
Annual Report | 1998-06-15 |
Sources: Kentucky Secretary of State