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 |
Name | Role |
---|---|
GREG B. MCDONALD | Registered Agent |
Name | Role |
---|---|
TIM J MCDONALD | Secretary |
Name | Role |
---|---|
GREG B MCDONALD | Director |
TIM J MCDONALD | Director |
SAM P. BURCHETT | Director |
Name | Role |
---|---|
GREG B MCDONALD | President |
Name | Role |
---|---|
SAM P. BURCHETT | Incorporator |
Name | Action |
---|---|
(NQ) ARC ACQUISITION CORP. | Merger |
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