Name: | ALPHA BUSINESS ACQUISITIONS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 2016 (9 years ago) |
Organization Date: | 05 Oct 2016 (9 years ago) |
Last Annual Report: | 24 Jan 2024 (a year ago) |
Organization Number: | 0964628 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 1930 BISHOP LANE STE 103, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
STEPHEN OBERBILLIG | Registered Agent |
Name | Role |
---|---|
Stephen Oberbillig | President |
Name | Role |
---|---|
Stephen Oberbillig | Director |
Name | Role |
---|---|
STEPHEN OBERBILLIG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-01-24 |
Annual Report | 2023-01-11 |
Registered Agent name/address change | 2022-10-12 |
Principal Office Address Change | 2022-10-12 |
Annual Report | 2022-01-31 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-04 |
Annual Report | 2019-03-25 |
Reinstatement Certificate of Existence | 2018-11-28 |
Reinstatement | 2018-11-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1268268407 | 2021-02-01 | 0457 | PPS | 1941 Bishop Ln Ste 1017, Louisville, KY, 40218-1928 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5683047203 | 2020-04-27 | 0457 | PPP | 1941 BISHOP LN #1017, LOUISVILLE, KY, 40218-1928 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State