Search icon

Albaad USA Inc

Company Details

Name: Albaad USA Inc
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2021 (4 years ago)
Organization Date: 15 Apr 2019 (6 years ago)
Authority Date: 12 Aug 2021 (4 years ago)
Last Annual Report: 05 Jun 2023 (2 years ago)
Organization Number: 1163607
Principal Office: 1900 Barnes St , Reidsville, NC 27320
Place of Formation: NORTH CAROLINA

Vice President

Name Role
Mike Fitzgerald Vice President

Treasurer

Name Role
Gina Pulliam Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Gina Pulliam Authorized Rep

Officer

Name Role
Mike Fitzgerald Officer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
119762 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2018-08-31 2018-11-20
Document Name Coverage Letter KYR003199.pdf
Date 2018-09-04
Document Download
119762 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-11 2013-10-11
Document Name Coverage KYR003199 101113.pdf
Date 2013-10-11
Document Download

Filings

Name File Date
App. for Certificate of Withdrawal 2024-05-22
Annual Report 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2022-01-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-02
Type:
Referral
Address:
500 MEMORIAL DRIVE, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-07
Type:
Planned
Address:
500 MEMORIAL DRIVE, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 14.39 $0 $25,000 105 20 2015-12-02 Final

Sources: Kentucky Secretary of State