Search icon

ALBRANSCO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALBRANSCO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2015 (10 years ago)
Organization Date: 05 Oct 2015 (10 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0933831
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 813 WINCHESTER ROAD, SUITE 101, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
Albert Charles Young IV Member
Brandon Matthew Devlin Member

Manager

Name Role
Thomas Scott Pennebaker Manager

Registered Agent

Name Role
Scott Pennebaker Registered Agent
SCOTT PENNEBAKER Registered Agent

Organizer

Name Role
Scott Pennebaker Organizer

Assumed Names

Name Status Expiration Date
REBUILT PROPERTIES Active 2027-11-10
REBUILT REALTY Inactive 2023-02-16

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2024-03-27
Registered Agent name/address change 2024-03-27
Annual Report 2024-03-27
Annual Report 2023-03-21

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State