Search icon

EMBRY FARMS, INC.

Company Details

Name: EMBRY FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1964 (61 years ago)
Organization Date: 26 Apr 1964 (61 years ago)
Last Annual Report: 30 May 2014 (11 years ago)
Organization Number: 0015751
ZIP code: 42762
City: Millwood
Primary County: Grayson County
Principal Office: PO BOX 248 , MILLWOOD, KY 42762
Place of Formation: KENTUCKY
Authorized Shares: 2500

President

Name Role
Aubrey L Embry President

Secretary

Name Role
Aubrey L Embry Jr Secretary

Treasurer

Name Role
Candace Embry Estill Treasurer

Incorporator

Name Role
A. L. EMBRY Incorporator
JOSEPH M. WHITTLE Incorporator
LOWELL R. EMBRY Incorporator

Registered Agent

Name Role
AUBREY LESLIE EMBRY Registered Agent

Vice President

Name Role
Margaret Embry Vice President

Filings

Name File Date
Dissolution 2015-01-23
Annual Report 2014-05-30
Annual Report 2013-05-13
Annual Report 2012-03-30
Annual Report 2011-05-27

Motor Carrier Census

DBA Name:
EMBRY FARMS KENNETH DARYL EMBRY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-11-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State