Name: | EMBRY-BOSSE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1950 (75 years ago) |
Organization Date: | 04 May 1950 (75 years ago) |
Last Annual Report: | 22 Feb 2023 (2 years ago) |
Organization Number: | 0015740 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 508 JARVIS LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
William Raymond Flamm | Vice President |
Name | Role |
---|---|
Lisa J. Harden-Tandy | Treasurer |
Name | Role |
---|---|
MARIE F. EMBRY | Incorporator |
ROBERT G. BOSSE | Incorporator |
JAMES G. EMBRY | Incorporator |
Name | Role |
---|---|
GRANT F. EMBRY | Registered Agent |
Name | Role |
---|---|
Grant F Embry | President |
Name | Role |
---|---|
Lisa J. Harden-Tandy | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398368 | Agent - Life | Inactive | 2022-06-07 | - | 2024-02-06 | - | - |
Name | Action |
---|---|
EMBRY-BOSSE ENTERPRIOSES, INC. | Old Name |
EMBRY-BOSSE FUNERAL HOME, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2023-12-28 |
Principal Office Address Change | 2023-02-23 |
Registered Agent name/address change | 2023-02-23 |
Annual Report | 2023-02-22 |
Amendment | 2023-02-20 |
Sources: Kentucky Secretary of State