EMERSON CENTER, INC.

Name: | EMERSON CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1967 (58 years ago) |
Organization Date: | 18 Aug 1967 (58 years ago) |
Last Annual Report: | 24 Jun 2024 (a year ago) |
Organization Number: | 0015873 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2050 GARDEN SPRINGS DR., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL KAUFFMAN | Director |
Dana Tackett | Director |
Richard Haley | Director |
Antoinette Yongbang | Director |
Kean Ashurst | Director |
CHARLES P. GRAVES | Director |
JOHN W. MURPHY | Director |
JOE LEE | Director |
JOHN E. WISEMAN | Director |
Name | Role |
---|---|
JEAN PEYTON | Registered Agent |
Name | Role |
---|---|
David T. Miller | President |
Name | Role |
---|---|
Kimberly Browning | Secretary |
Name | Role |
---|---|
Kathleen Miller | Treasurer |
Name | Role |
---|---|
Liz Caras | Vice President |
Name | Role |
---|---|
JOHN E. REEVES | Incorporator |
RALPH WISEMAN | Incorporator |
J. L. BAIRD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State