Search icon

A.L. POST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.L. POST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2002 (23 years ago)
Organization Date: 03 Apr 2002 (23 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0534251
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11801 Electron Drive, Louisville, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Jane Post Treasurer

Director

Name Role
Leo Post Director

President

Name Role
Leo Post President

Incorporator

Name Role
GORDON E. GALLAGHER Incorporator

Secretary

Name Role
Irene Post Secretary

Registered Agent

Name Role
LEO POST Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
010665640
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BRASCH CONSTRUCTORS, INC. Inactive 2021-07-07
BRASCH GENERAL CONTRACTORS, INC. Inactive 2021-07-07

Filings

Name File Date
Annual Report 2024-05-20
Principal Office Address Change 2023-10-10
Registered Agent name/address change 2023-10-10
Annual Report 2023-06-05
Registered Agent name/address change 2022-07-18

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
381100.00
Total Face Value Of Loan:
381100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-28
Type:
Prog Related
Address:
VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-28
Type:
Prog Related
Address:
VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
381100
Current Approval Amount:
381100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385286.88

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State