Name: | EMMICK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1966 (59 years ago) |
Organization Date: | 14 Mar 1966 (59 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0157725 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P. O. BOX 1914, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
GARY T EMMICK | President |
Name | Role |
---|---|
JOSHUA T EMMICK | Treasurer |
Name | Role |
---|---|
GARY T Emmick | Director |
JOSHUA T Emmick | Director |
Name | Role |
---|---|
THOMAS S. EMMICK | Incorporator |
Name | Role |
---|---|
JOSHUA T EMMICK | Registered Agent |
Name | Action |
---|---|
EMMICK MARKETING, INC. | Merger |
H. M. CARMAN, INCORPORATED | Merger |
EMMICH & COMPANY, INC. | Old Name |
EMMICK OIL, INC. | Old Name |
EMMICK ATLAS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JUMPIN JACK'S FOOD MART | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-05-06 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-06 |
Annual Report | 2021-05-01 |
Annual Report | 2020-03-06 |
Registered Agent name/address change | 2020-03-06 |
Annual Report | 2019-04-05 |
Annual Report | 2018-04-15 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State