Search icon

ALB, INC.

Company Details

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

Vice President

Name Role
LISA M HADDOX Vice President

Registered Agent

Name Role
DAVID A. TERRY Registered Agent

President

Name Role
ALBERT BRIAN HADDOX President

Secretary

Name Role
LISA M HADDOX Secretary

Treasurer

Name Role
ALBERT BRIAN HADDOX Treasurer

Incorporator

Name Role
ALBERT BRIAN HADDOX Incorporator

Filings

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