Search icon

EMPIRE KENTUCKY LAND, INC.

Company Details

Name: EMPIRE KENTUCKY LAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1988 (37 years ago)
Organization Date: 14 Apr 1988 (37 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Organization Number: 0242614
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2220 NICHOLASVILLE RD-SUITE 250, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 21000

Registered Agent

Name Role
GREG B. MCDONALD Registered Agent

Secretary

Name Role
TIM J MCDONALD Secretary

Director

Name Role
GREG B MCDONALD Director
TIM J MCDONALD Director
SAM P. BURCHETT Director

President

Name Role
GREG B MCDONALD President

Incorporator

Name Role
SAM P. BURCHETT Incorporator

Former Company Names

Name Action
(NQ) ARC ACQUISITION CORP. Merger

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-07
Annual Report Amendment 2023-05-07
Annual Report 2022-04-14
Annual Report 2021-05-06
Registered Agent name/address change 2020-05-13
Principal Office Address Change 2020-05-13
Annual Report Amendment 2020-05-13
Registered Agent name/address change 2020-02-24
Principal Office Address Change 2020-02-14

Sources: Kentucky Secretary of State