EMBOSS DESIGN, PSC.
Headquarter
Name: | EMBOSS DESIGN, PSC. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1986 (39 years ago) |
Organization Date: | 18 Mar 1986 (39 years ago) |
Last Annual Report: | 04 Feb 2025 (6 months ago) |
Organization Number: | 0213015 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 906 MONMOUTH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS L. KELLER | Director |
ANDREW PIASKOWY | Director |
Name | Role |
---|---|
Emma Adkisson | Shareholder |
Name | Role |
---|---|
EMMA ADKISSON | Registered Agent |
Name | Role |
---|---|
ANDREW PIASKOWY | Incorporator |
THOMAS L. KELLER | Incorporator |
Name | Role |
---|---|
Emma Adkisson | CEO |
Name | Action |
---|---|
PCA ARCHITECTURE, PSC | Old Name |
PIASKOWY AND COOPER, P.S.C. - ARCHITECTS AND PLANNERS | Old Name |
PIASKOWY & KELLER, P.S.C. ARCHITECTS & PLANNERS | Old Name |
Name | Status | Expiration Date |
---|---|---|
PCA ARCHITECTURE, PSC | Active | 2028-07-21 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-27 |
Certificate of Assumed Name | 2023-07-21 |
Amendment | 2023-07-18 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State