Search icon

EPB, INC.

Company Details

Name: EPB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1990 (35 years ago)
Organization Date: 18 Apr 1990 (35 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0271825
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 3230, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Thomas Carroll Director
Thomas Birkenhauer Director
Daniel Birkenhauer Director
Andrew Burt Director
R. E. PENDLETON Director
JOHN G. ERSKINE Director
THOMAS M. BAKER Director

Incorporator

Name Role
THOMAS M. BAKER Incorporator
R. E. PENDLETON Incorporator
JOHN G. ERSKINE Incorporator

Vice President

Name Role
Thomas Carroll Vice President
Thomas Birkenhauer Vice President
Daniel Birkenhauer Vice President

Secretary

Name Role
Thomas Carroll Secretary

President

Name Role
Andy Burt President

Registered Agent

Name Role
BOAM BUSINESS SERVICES, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-30
Registered Agent name/address change 2023-03-30
Annual Report 2022-03-30
Annual Report 2021-06-02
Annual Report 2020-05-29
Annual Report 2019-06-13
Annual Report 2018-05-14
Annual Report 2017-06-08
Annual Report 2016-05-23

Sources: Kentucky Secretary of State