Search icon

EMPIRE HOLDINGS, INC.

Company Details

Name: EMPIRE HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 1984 (41 years ago)
Organization Date: 30 May 1984 (41 years ago)
Last Annual Report: 24 Apr 1998 (27 years ago)
Organization Number: 0190093
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2020 HOOVER BLVD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 22000

Director

Name Role
JAMES W. MURPHY Director

Incorporator

Name Role
JAMES W. MURPHY Incorporator

President

Name Role
James Murphy President

Vice President

Name Role
John Hunter Vice President

Secretary

Name Role
John Hunter Secretary

Treasurer

Name Role
John Hunter Treasurer

Registered Agent

Name Role
JOHN F. HUNTER Registered Agent

Former Company Names

Name Action
TRIPLE M BUSINESS PRODUCTS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Amendment 1999-03-15
Amendment 1997-12-31
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-07-28
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-08-05
Annual Report 1993-07-01

Sources: Kentucky Secretary of State