Search icon

City Florist of Albany Inc.

Company Details

Name: City Florist of Albany Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2018 (7 years ago)
Organization Date: 19 Mar 2018 (7 years ago)
Last Annual Report: 19 Mar 2025 (2 months ago)
Organization Number: 1015026
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 310 Lakewood Estates Rd, Albany, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charlotte Dalton President

Secretary

Name Role
Keith Dalton Secretary

Vice President

Name Role
Keistan Groce Vice President

Registered Agent

Name Role
Charlotte Dalton Registered Agent

Incorporator

Name Role
Charlotte Dalton Incorporator

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-05-06
Annual Report 2023-03-27
Annual Report 2022-03-08
Annual Report 2021-03-19

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
8000.00
Total Face Value Of Loan:
17800.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1562.5
Current Approval Amount:
1562.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1568.23

Sources: Kentucky Secretary of State