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: 03 Apr 2025 (13 days 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

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

Registered Agent

Name Role
GREG B. MCDONALD Registered Agent

Former Company Names

Name Action
(NQ) ARC ACQUISITION CORP. Merger

Filings

Name File Date
Annual Report 2025-04-03
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

Sources: Kentucky Secretary of State