Search icon

EMBRY WELDING SUPPLY, INC.

Company Details

Name: EMBRY WELDING SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1991 (34 years ago)
Organization Date: 22 Apr 1991 (34 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Organization Number: 0285550
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42721
City: Caneyville, Neafus, Spring Lick
Primary County: Grayson County
Principal Office: 10 INDUSTRIAL DR, CANEYVILLE, KY 42721
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMBRY WELDING SUPPLY INC CBS BENEFIT PLAN 2023 611199880 2024-12-30 EMBRY WELDING SUPPLY INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 424600
Sponsor’s telephone number 2708793222
Plan sponsor’s address 10 INDUSTRIAL DRIVE, CANEYVILLE, KY, 42721

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAMES MCKENZY EMBRY Registered Agent

Secretary

Name Role
Alma P Embry Secretary

Treasurer

Name Role
Alma P Embry Treasurer

Vice President

Name Role
Aaron M Embry Vice President

Director

Name Role
Aaron M. Embry Director
Alma P. Embry Director
James M. Embry Director
JAMES MCKENZY EMBRY Director

President

Name Role
James M Embry President

Incorporator

Name Role
JAMES MCKENZY EMBRY Incorporator

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-06-19
Annual Report 2022-08-02
Annual Report 2021-03-18
Annual Report 2020-04-07
Annual Report 2019-05-08
Annual Report 2018-04-27
Annual Report 2017-04-18
Annual Report 2016-08-05
Annual Report 2015-03-17

Sources: Kentucky Secretary of State