Search icon

ALBANY BUILDING CENTER INC.

Company Details

Name: ALBANY BUILDING CENTER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2011 (14 years ago)
Organization Date: 31 Jan 2011 (14 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0780935
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 302 N. WASHINGTON STREET, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
JOE BERT GARMON President

Vice President

Name Role
ADAM BERT GARMON Vice President

Secretary

Name Role
AMY MICHELLE AMONETT Secretary

Director

Name Role
JOE BERT GARMON Director

Incorporator

Name Role
JOE B. GARMON Incorporator

Registered Agent

Name Role
JOE B. GARMON Registered Agent

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22682.15
Current Approval Amount:
22682.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
22801.23

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 387-3323
Add Date:
2011-05-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State