Name: | THE EMPORIUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1989 (36 years ago) |
Organization Date: | 06 Mar 1989 (36 years ago) |
Last Annual Report: | 22 Jul 1999 (26 years ago) |
Organization Number: | 0255528 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | MADISON SQ. AVE., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Darrell Scott | President |
Name | Role |
---|---|
Donna Scott | Secretary |
Name | Role |
---|---|
DARRELL SCOTT | Registered Agent |
Name | Role |
---|---|
JUANITA SHARP | Director |
JACKIE SHARP | Director |
Name | Role |
---|---|
JUANITA SHARP | Incorporator |
JACKIE SCOTT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-08-23 |
Annual Report | 1998-06-05 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1996-03-20 |
Statement of Change | 1996-03-20 |
Administrative Dissolution | 1993-11-02 |
Administrative Dissolution Return | 1993-11-02 |
Sources: Kentucky Secretary of State